- Company Overview for SABBOUR CONSULTING UK LTD (13343785)
- Filing history for SABBOUR CONSULTING UK LTD (13343785)
- People for SABBOUR CONSULTING UK LTD (13343785)
- More for SABBOUR CONSULTING UK LTD (13343785)
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) |
---|---|---|---|
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
16 Jun 2023 | CERTNM |
Company name changed sabour consulting uk LTD\certificate issued on 16/06/23
|
|
09 Jun 2023 | CERTNM |
Company name changed blue gold property LIMITED\certificate issued on 09/06/23
|
|
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
08 Jun 2023 | PSC01 | Notification of Omar Hussain Fayek Sabour as a person with significant control on 7 June 2023 | |
08 Jun 2023 | AP01 | Appointment of Mr Omar Hussein Fayek Sabour as a director on 6 June 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 6 June 2023 | |
08 Jun 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 6 June 2023 | |
08 Jun 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 6 June 2023 | |
08 Jun 2023 | AP03 | Appointment of Mr Omar Sabour as a secretary on 6 June 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2844a 196 High Road Wood Green London N22 8HH on 8 June 2023 | |
31 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 May 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 10 May 2023 | |
11 May 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 10 May 2023 | |
11 May 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 10 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
10 May 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 19 April 2023 | |
10 May 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 May 2023 | |
10 May 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 19 April 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 March 2023 | |
05 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
19 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-19
|