Advanced company searchLink opens in new window

DAWOOD CONSULTANCY LIMITED

Company number 11237218

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)
07 May 2024 AD01 Registered office address changed from 2 Austin Street Northwich Cheshire CW9 7nd England to 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd on 7 May 2024
07 May 2024 AD01 Registered office address changed from 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd England to 2 Austin Street Northwich Cheshire CW9 7nd on 7 May 2024
01 May 2024 PSC07 Cessation of Ahmad Hussain as a person with significant control on 4 September 2023
01 May 2024 TM01 Termination of appointment of Ahmad Hussain as a director on 4 September 2023
01 May 2024 PSC01 Notification of Shegayeh Arkian as a person with significant control on 2 January 2023
08 Apr 2024 AD01 Registered office address changed from Building 4, Unit 14 Tameside Business Park Windmill Lane Denton Manchester M34 3QS England to 1 Austin Street Lostock Gralam Northwich Cheshire CW9 7nd on 8 April 2024
21 Mar 2024 AP01 Appointment of Ms Shegayeh Arkian as a director on 2 January 2023
06 Mar 2024 PSC07 Cessation of Shegayeh Arkian as a person with significant control on 4 September 2023
06 Mar 2024 TM01 Termination of appointment of Shegayeh Arkian as a director on 23 September 2023
06 Mar 2024 PSC01 Notification of Ahmad Hussain as a person with significant control on 4 September 2023
06 Mar 2024 AP01 Appointment of Mr Ahmad Hussain as a director on 4 September 2023
20 Dec 2023 TM01 Termination of appointment of Hamss Abdelrahim Ahmed Hassan Dawood as a director on 3 March 2023
20 Dec 2023 TM01 Termination of appointment of Abdelrahim Ahmed Dawood as a director on 1 March 2023
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
24 Aug 2023 PSC07 Cessation of Hamss Abdelrahim Ahmed Hassan Dawood as a person with significant control on 2 January 2023
24 Aug 2023 PSC07 Cessation of Abdelrahim Ahmed Dawood as a person with significant control on 2 January 2023
24 Aug 2023 PSC01 Notification of Shegayeh Arkian as a person with significant control on 2 January 2023
08 Aug 2023 AD01 Registered office address changed from 222 Wythenshawe Road Northen Moor Manchester M23 0PH England to Building 4, Unit 14 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 8 August 2023
08 Aug 2023 AP01 Appointment of Ms Shegayeh Arkian as a director on 2 January 2023
25 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
31 Oct 2022 AD01 Registered office address changed from 9 Besford Close Manchester M14 6NF England to 222 Wythenshawe Road Northen Moor Manchester M23 0PH on 31 October 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates