- Company Overview for MIJDAF LOGISTICS SERVICES LTD (14042829)
- Filing history for MIJDAF LOGISTICS SERVICES LTD (14042829)
- People for MIJDAF LOGISTICS SERVICES LTD (14042829)
- More for MIJDAF LOGISTICS SERVICES LTD (14042829)
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) |
---|---|---|---|
26 Feb 2024 | PSC01 | Notification of Jasbir Assi as a person with significant control on 25 February 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
26 Feb 2024 | AD01 | Registered office address changed from 200 Old Christchurch Road Bournemouth BH1 1PD England to 32 Chestnut Rise Barrow-upon-Humber DN19 7SG on 26 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Omai Mohd Al-Khrabeseh as a person with significant control on 25 February 2024 | |
26 Feb 2024 | AP01 | Appointment of Mr Jasbir Singh Assi as a director on 25 February 2024 | |
15 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
15 Aug 2023 | AD01 | Registered office address changed from 32 Chestnut Rise Barrow-upon-Humber DN19 7SG England to 200 Old Christchurch Road Bournemouth BH1 1PD on 15 August 2023 | |
02 Oct 2022 | AD01 | Registered office address changed from 240 Spring Bank Hull HU3 1LU England to 32 Chestnut Rise Barrow-upon-Humber DN19 7SG on 2 October 2022 | |
28 Sep 2022 | PSC01 | Notification of Omai Mohd Al-Khrabeseh as a person with significant control on 27 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
28 Sep 2022 | PSC07 | Cessation of Hazim Ali Joudah Al-Rubaiawi as a person with significant control on 27 September 2022 | |
28 Sep 2022 | TM01 | Termination of appointment of Hazim Ali Joudah Al-Rubaiawi as a director on 27 September 2022 | |
28 Sep 2022 | AP01 | Appointment of Mr Omai Mohd Al-Khrabeseh as a director on 28 September 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
13 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 18 May 2022
|
|
26 May 2022 | AD01 | Registered office address changed from 238 Spring Bank Hull HU3 1LU England to 240 Spring Bank Hull HU3 1LU on 26 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
18 May 2022 | AD01 | Registered office address changed from 21 Needlers Way Hull HU5 1DB United Kingdom to 238 Spring Bank Hull HU3 1LU on 18 May 2022 | |
12 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-12
|