Advanced company searchLink opens in new window

HASIBRA-GP LIMITED

Company number 11518712

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)
11 Jun 2024 PSC04 Change of details for Mr Hassan Ibrahim as a person with significant control on 7 June 2024
10 Jun 2024 AD01 Registered office address changed from 26-28 Headlands Kettering NN15 7HP England to Unit 7 Bankside the Watermark Gateshead NE11 9SY on 10 June 2024
25 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with updates
06 Sep 2023 MA Memorandum and Articles of Association
10 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 100
08 Jun 2023 AA Micro company accounts made up to 31 March 2023
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
05 May 2022 AA Micro company accounts made up to 31 March 2022
27 Sep 2021 AP03 Appointment of Sabine Seif El Dine as a secretary on 27 September 2021
27 Sep 2021 AP01 Appointment of Sabine Seif El Dine as a director on 27 September 2021
27 Sep 2021 TM01 Termination of appointment of Lubova Sorokoletova as a director on 27 September 2021
27 Sep 2021 TM02 Termination of appointment of Lubova Sorokoletova as a secretary on 27 September 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
06 Jul 2021 AA Micro company accounts made up to 31 March 2021
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Nov 2020 CH01 Director's details changed for Mr Hassan Ibrahim on 6 November 2020
24 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
24 Aug 2020 PSC07 Cessation of Tatjana Ibrahima as a person with significant control on 24 August 2020
22 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 MA Memorandum and Articles of Association
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 3.00
16 Apr 2020 SH10 Particulars of variation of rights attached to shares
13 Mar 2020 AP03 Appointment of Mrs Lubova Sorokoletova as a secretary on 12 March 2020
13 Mar 2020 AP01 Appointment of Mrs Lubova Sorokoletova as a director on 12 March 2020