Advanced company searchLink opens in new window

SHAHAD PROPERTY LTD

Company number 09768628

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)
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
23 Oct 2023 PSC04 Change of details for Dr Saad Hussein Jasem as a person with significant control on 20 October 2023
23 Oct 2023 CH01 Director's details changed for Dr Saad Hussein Jasem on 20 October 2023
13 Oct 2023 AD01 Registered office address changed from Flat 20 Harvey Lodge Admiral Walk London W9 3th England to 1703 Westmark Tower 1 Newcastle Place London W2 1EQ on 13 October 2023
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2023 AA Micro company accounts made up to 30 September 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
18 May 2023 PSC01 Notification of Saad Hussein Jasem as a person with significant control on 16 May 2023
18 May 2023 PSC09 Withdrawal of a person with significant control statement on 18 May 2023
17 May 2023 TM01 Termination of appointment of Jabor Almusallam as a director on 15 May 2023
16 May 2023 TM01 Termination of appointment of Abdulrahim Abdulredha Mohamed Alqaseer as a director on 12 May 2022
16 May 2023 TM01 Termination of appointment of Wayne Griffith Antoine as a director on 18 November 2022
11 May 2023 AD01 Registered office address changed from 114 High Street Cranfield Bedford MK43 0DG England to Flat 20 Harvey Lodge Admiral Walk London W9 3th on 11 May 2023
18 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 30 September 2021
12 Apr 2022 PSC08 Notification of a person with significant control statement
01 Mar 2022 AP01 Appointment of Mr Wayne Griffith Antoine as a director on 18 February 2022
28 Oct 2021 CH01 Director's details changed for Dr Saad Jasem on 28 October 2021
28 Oct 2021 AP01 Appointment of Dr Saad Jasem as a director on 28 October 2021
26 Oct 2021 AD01 Registered office address changed from 3 Bickenhall Street London W1U 6BP England to 114 High Street Cranfield Bedford MK43 0DG on 26 October 2021
18 Oct 2021 AP01 Appointment of Mr Abdulrahim Abdulredha Mohamed Alqaseer as a director on 18 October 2021
15 Oct 2021 TM01 Termination of appointment of Saad Hussein Jasem as a director on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from High Trees Cavendish Road Weybridge KT13 0JX England to 3 Bickenhall Street London W1U 6BP on 15 October 2021
15 Oct 2021 PSC07 Cessation of Saad Hussein Jasem as a person with significant control on 14 October 2021