- Company Overview for SABRY MAROUF LIMITED (10260365)
- Filing history for SABRY MAROUF LIMITED (10260365)
- People for SABRY MAROUF LIMITED (10260365)
- More for SABRY MAROUF LIMITED (10260365)
| 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) |
|---|---|---|---|
| 03 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
| 20 Jun 2019 | PSC04 | Change of details for Mr Ahmed Mahmoud Sabry Hazem Sabry Mahmoud as a person with significant control on 20 June 2019 | |
| 09 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
| 04 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
| 04 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
| 25 Sep 2017 | CH01 | Director's details changed for Mr Mohamed Abdel Meged Marouf Mohamed on 18 September 2017 | |
| 21 Sep 2017 | CH01 | Director's details changed for Mr Ahmed Mahmoud Sabry Hazem Sabry Mahmoud on 18 September 2017 | |
| 21 Sep 2017 | PSC04 | Change of details for Mr Mohamed Abdel Meged Marouf Mohamed as a person with significant control on 18 September 2017 | |
| 20 Sep 2017 | PSC04 | Change of details for Mr Ahmed Mahmoud Sabry Hazem Sabry Mahmoud as a person with significant control on 18 September 2017 | |
| 18 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
| 18 Jul 2017 | PSC04 | Change of details for Mr Mohamed Abdel Meged Marouf Mohamed as a person with significant control on 3 July 2017 | |
| 18 Jul 2017 | PSC04 | Change of details for Mr Ahmed Mahmoud Sabry Hazem Sabry Mahmoud as a person with significant control on 3 July 2017 | |
| 18 Jul 2017 | CH01 | Director's details changed for Mr Mohamed Abdel Meged Marouf Mohamed on 3 July 2017 | |
| 18 Jul 2017 | CH01 | Director's details changed for Mr Ahmed Mahmoud Sabry Hazem Sabry Mahmoud on 3 July 2017 | |
| 17 Mar 2017 | AD01 | Registered office address changed from C/O C/O James Ware Stephenson 20 Fitzroy Square London W1T 6EJ England to 04 Whitchurch Parade, Whitchurch Lane Edgware Middlesex HA8 6LR on 17 March 2017 | |
| 09 Feb 2017 | MA | Memorandum and Articles of Association | |
| 09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
| 19 Jan 2017 | AD01 | Registered office address changed from C/O James Ware Stephenson 6 Gray's Inn Square London WC1R 5AX England to C/O C/O James Ware Stephenson 20 Fitzroy Square London W1T 6EJ on 19 January 2017 | |
| 04 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-04
|