Advanced company searchLink opens in new window

AL-IDRISSI INTERNATIONAL GROUP LTD

Company number 09620615

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 Dec 2023 CERTNM Company name changed al-idrissi international LTD\certificate issued on 31/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-28
14 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
09 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
18 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
01 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Nov 2017 CH01 Director's details changed for Mr Raphael Mardi Loukili on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from 307C Finchley Road Hampstead London NW3 6EH England to First Floor 459 Finchley Road London NW3 6HN on 16 November 2017
08 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
08 Aug 2017 PSC01 Notification of Raphael Mardi Loukili as a person with significant control on 6 April 2016
28 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-10-06
  • GBP 100
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted