Advanced company searchLink opens in new window

AL JAZEERA GLOBAL HUBCO LIMITED

Company number 08518865

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)
25 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
10 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
23 Jun 2022 CH01 Director's details changed for Mr Muftah Al Suwaidan on 23 June 2022
17 Jun 2022 AD02 Register inspection address has been changed from Premier Suite 4 Churchill Court 58 Station Road Harrow HA2 7st England to Level 16 the Shard London Bridge Street London SE1 9SG
27 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
13 May 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Aug 2020 AD01 Registered office address changed from Level 16, the Shard 32 London Bridge Street London SE1 9SG England to The Shard Level 16, the Shard 32 London Bridge Street London SE1 9SG on 24 August 2020
23 Aug 2020 AD01 Registered office address changed from Premier Suite 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7st to Level 16, the Shard 32 London Bridge Street London SE1 9SG on 23 August 2020
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
15 May 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 AP01 Appointment of Khalid Ali Meeraz Johar as a director on 20 February 2020
03 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
05 Mar 2019 AD02 Register inspection address has been changed from Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England to Premier Suite 4 Churchill Court 58 Station Road Harrow HA2 7st
01 Nov 2018 AD03 Register(s) moved to registered inspection location Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
01 Nov 2018 AD03 Register(s) moved to registered inspection location Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
01 Nov 2018 AD02 Register inspection address has been changed from Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England to Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
01 Nov 2018 AD02 Register inspection address has been changed to Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
01 Oct 2018 PSC02 Notification of Al Dawaliya Holding Overseas Company Ltd as a person with significant control on 1 October 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016