Advanced company searchLink opens in new window

AL-DIMASHQI LIMITED

Company number 08032256

Filter by category

Filter by category


Confirmation statement filters

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)
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
13 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 May 2022 PSC01 Notification of Mouhanad Abou Koura as a person with significant control on 16 May 2022
24 May 2022 PSC04 Change of details for Mr Mohamad Moutaz Al Taweel as a person with significant control on 16 May 2022
24 May 2022 PSC01 Notification of Abdulrahman Akak as a person with significant control on 16 May 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
13 May 2022 AD01 Registered office address changed from C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP England to Unit 3 Exhibition House Addison Bridge Place London W14 8XP on 13 May 2022
13 May 2022 AD01 Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to C/O: Fairman Davis Suite 3 Exhibition House Addison Bridge Place London W14 8XP on 13 May 2022
09 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
01 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
11 May 2021 MR01 Registration of a charge with Charles court order to extend. Charge code 080322560003, created on 22 May 2020
25 Sep 2020 AA Unaudited abridged accounts made up to 31 March 2020
13 Aug 2020 CH01 Director's details changed for Mr Mohamad Moutaz Al Taweel on 13 August 2020
13 Aug 2020 CH01 Director's details changed for Mr Mohamed Moutaz Al Taweel on 13 August 2020
28 May 2020 MR01 Registration of charge 080322560002, created on 22 May 2020
26 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
21 May 2020 MR01 Registration of charge 080322560001, created on 7 May 2020
21 Nov 2019 AD01 Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place Kensington London W14 8XP to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 21 November 2019
23 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
12 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
21 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017