Advanced company searchLink opens in new window

SABRY MAROUF LIMITED

Company number 10260365

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-04
  • GBP 100