Advanced company searchLink opens in new window

AL MASSIRA TRUST

Company number 08066742

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)
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jun 2020 TM01 Termination of appointment of Mary Macmillan Currie as a director on 19 June 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
01 Nov 2019 TM01 Termination of appointment of Cornelis Adrianus De Leede as a director on 31 October 2019
01 Aug 2019 TM01 Termination of appointment of Ghaida Ilia Azeez as a director on 31 July 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 AD03 Register(s) moved to registered inspection location 2 Hall Farm Court Kenilworth Road Knowle Solihull B93 0AD
11 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
18 Apr 2019 TM01 Termination of appointment of Gordon Crawford Fitzgerald Hickson as a director on 9 April 2019
15 Apr 2019 AD02 Register inspection address has been changed to 2 Hall Farm Court Kenilworth Road Knowle Solihull B93 0AD
02 Apr 2019 AP01 Appointment of Mr Peter Julian Solomon as a director on 28 March 2019
12 Oct 2018 AP01 Appointment of Mr Ali Khalil as a director on 28 September 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jun 2018 TM01 Termination of appointment of Timothy Nasyaw Twfeek Ezat as a director on 12 June 2018
11 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
11 May 2018 TM01 Termination of appointment of Hugo Wolmarans as a director on 11 May 2018
13 Feb 2018 AP01 Appointment of Mr Ian Reginald Charles Davies as a director on 9 February 2018
10 Feb 2018 TM01 Termination of appointment of Michael Fenton Kuhn as a director on 9 February 2018
20 Sep 2017 AP01 Appointment of Mr Mounir Missak Boctor as a director on 8 September 2017
12 Jun 2017 AA Micro company accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
01 Nov 2016 AP01 Appointment of Mr Cornelis Adrianus De Leede as a director on 1 November 2016
27 Oct 2016 AD01 Registered office address changed from All Souls Church 2 All Souls Place London W1B 3DA England to 2 All Souls Place London W1B 3DA on 27 October 2016
24 Sep 2016 AP01 Appointment of Mr Gordon Crawford Fitzgerald Hickson as a director on 19 September 2016
16 Sep 2016 CH01 Director's details changed for Mrs Ghaida Ilia Azeez on 1 September 2016