Advanced company searchLink opens in new window

AL HAMAD SERVICES LTD.

Company number 11691747

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)
09 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
18 Aug 2023 AA Micro company accounts made up to 30 November 2022
06 Jan 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
23 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
01 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
17 Nov 2020 AA Micro company accounts made up to 30 November 2019
19 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2020 CS01 Confirmation statement made on 22 November 2019 with updates
18 Jun 2020 PSC01 Notification of Muhammad Ahmad as a person with significant control on 18 June 2020
18 Jun 2020 AP01 Appointment of Mr Muhammad Ahmad as a director on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Fazal Ahmad as a director on 18 June 2020
18 Jun 2020 PSC07 Cessation of Fazal Ahmad as a person with significant control on 18 June 2020
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 AD01 Registered office address changed from 38 Tudor Drive Morden Surrey SM4 4PE United Kingdom to 633 Garratt Lane London SW18 4SX on 16 September 2019
16 Sep 2019 PSC07 Cessation of Muhammad Imran Yousaf as a person with significant control on 16 September 2019
16 Sep 2019 PSC01 Notification of Fazal Ahmad as a person with significant control on 16 September 2019
16 Sep 2019 TM01 Termination of appointment of Muhammad Imran Yousaf as a director on 16 September 2019
16 Sep 2019 AP01 Appointment of Mr Fazal Ahmad as a director on 16 September 2019
23 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
22 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-22
  • GBP 1