Advanced company searchLink opens in new window

PRIVUS LTD

Company number 11923141

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)
06 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with updates
01 Sep 2023 AA Micro company accounts made up to 30 April 2023
28 Oct 2022 AA Micro company accounts made up to 30 April 2022
27 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
17 Aug 2021 EW01RSS Directors' register information at 17 August 2021 on withdrawal from the public register
17 Aug 2021 EW01 Withdrawal of the directors' register information from the public register
17 Aug 2021 AD01 Registered office address changed from 1000 Great West Rd United Business Centre Brentford London TW8 9DW United Kingdom to Suite 419 Hampton Road West Legacy Centre Feltham TW13 6DH on 17 August 2021
17 Aug 2021 EH01 Elect to keep the directors' register information on the public register
16 Aug 2021 TM01 Termination of appointment of Nabeh Mosaad Salem Abdelkader as a director on 16 August 2021
16 Aug 2021 PSC07 Cessation of Nabeh Mosaad Salem Abdelkader as a person with significant control on 16 August 2021
16 Aug 2021 AP01 Appointment of Mr Hazem Elsayed Amer Hassanin as a director on 16 August 2021
16 Aug 2021 PSC01 Notification of Hazem Elsayed Amer Hassanin as a person with significant control on 16 August 2021
16 Aug 2021 PSC07 Cessation of Omar Shams Mohamed Sayed as a person with significant control on 16 August 2021
06 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
28 Dec 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
26 Jun 2020 AA Accounts for a dormant company made up to 30 April 2020
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
14 Oct 2019 PSC01 Notification of Omar Shams Mohamed Sayed as a person with significant control on 14 October 2019
14 Oct 2019 PSC04 Change of details for Mr Nabeh Mosaad Salem Abdelkader as a person with significant control on 14 October 2019
12 Apr 2019 PSC04 Change of details for Mr Nabeh Mosaad Salem Abdelkader as a person with significant control on 12 April 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
12 Apr 2019 PSC07 Cessation of Omer Shams Mohamed Sayed as a person with significant control on 12 April 2019
12 Apr 2019 TM01 Termination of appointment of Ali Mohamed Badr Al-Shamri as a director on 12 April 2019
04 Apr 2019 CH01 Director's details changed for Mr Nabeh Mosaad Salem Abdelkader on 4 April 2019