Advanced company searchLink opens in new window

MIJDAF LOGISTICS SERVICES LTD

Company number 14042829

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted