Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
26 Feb 2026 |
AP01 |
Appointment of Mr Gholamali Andrew Moattari as a director on 26 February 2026
|
|
|
06 Feb 2026 |
AP01 |
Appointment of Dr Mohammad Raouf Sabih as a director on 6 February 2026
|
|
|
13 Jan 2026 |
CS01 |
Confirmation statement made on 31 December 2025 with updates
|
|
|
13 Jan 2026 |
SH01 |
Statement of capital following an allotment of shares on 1 October 2025
|
|
|
13 Jan 2026 |
TM01 |
Termination of appointment of Gholamali Andrew Moattari as a director on 30 December 2025
|
|
|
13 Jan 2026 |
TM01 |
Termination of appointment of Majid Aebrahim as a director on 30 December 2025
|
|
|
13 Jan 2026 |
TM01 |
Termination of appointment of Mohammad Raouf Sabih as a director on 30 December 2025
|
|
|
12 Dec 2025 |
AA |
Micro company accounts made up to 31 March 2025
|
|
|
28 May 2025 |
AP01 |
Appointment of Mr Majid Aebrahim as a director on 27 May 2025
|
|
|
06 Jan 2025 |
CS01 |
Confirmation statement made on 31 December 2024 with updates
|
|
|
10 Dec 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
29 Mar 2024 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
12 Jan 2024 |
CS01 |
Confirmation statement made on 31 December 2023 with updates
|
|
|
21 Dec 2023 |
CH01 |
Director's details changed for Dr Violi Sahaj on 21 December 2023
|
|
|
21 Dec 2023 |
CH01 |
Director's details changed for Mrs Lavinia Werber Misuri on 21 December 2023
|
|
|
21 Dec 2023 |
CH01 |
Director's details changed for Dr Mohammad Raouf Sabih on 21 December 2023
|
|
|
21 Dec 2023 |
AP04 |
Appointment of Grace Miller Limited as a secretary on 11 December 2023
|
|
|
21 Dec 2023 |
AD01 |
Registered office address changed from 4 Lakeside House 82 Eaton Drive Kingston upon Thames Surrey KT2 7QZ United Kingdom to 84 Coombe Road New Malden KT3 4QS on 21 December 2023
|
|
|
31 Aug 2023 |
AP01 |
Appointment of Mr Alexander Siegl Clelland as a director on 25 August 2023
|
|
|
28 Jul 2023 |
AD01 |
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 4 Lakeside House 82 Eaton Drive Kingston upon Thames Surrey KT2 7QZ on 28 July 2023
|
|
|
28 Jul 2023 |
TM02 |
Termination of appointment of Firstport Secretarial Limited as a secretary on 28 July 2023
|
|
|
17 Jul 2023 |
TM01 |
Termination of appointment of Margie Diane Lindsay as a director on 15 July 2023
|
|
|
10 Jul 2023 |
TM01 |
Termination of appointment of Timothy Alexander Styles Russenberger as a director on 9 July 2023
|
|
|
07 Jun 2023 |
AA |
Micro company accounts made up to 31 March 2022
|
|
|
21 Mar 2023 |
CH01 |
Director's details changed for Margie Diane Lindsay on 21 March 2023
|
|