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)
|
|
17 Mar 2026 |
CS01 |
Confirmation statement made on 16 March 2026 with no updates
|
|
|
08 Oct 2025 |
CH01 |
Director's details changed for Mr Ziad El Chaar on 1 April 2025
|
|
|
03 Jul 2025 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Market purchase maximum purchase is 18,002,161, minimum price $0.01 24/06/2025
-
RES10 ‐
Resolution of allotment of securities
|
|
|
20 Jun 2025 |
AA |
Group of companies' accounts made up to 31 December 2024
|
|
|
23 May 2025 |
AD02 |
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL
|
|
|
22 May 2025 |
AD01 |
Registered office address changed from , Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 22 May 2025
|
|
|
18 Mar 2025 |
CH01 |
Director's details changed for Mr Maurice Benedict Horan on 18 March 2025
|
|
|
18 Mar 2025 |
CH01 |
Director's details changed for Mr Ziad El Chaar on 18 March 2025
|
|
|
18 Mar 2025 |
CH01 |
Director's details changed for Mr Richard Andrew Harold Stockdale on 18 March 2025
|
|
|
18 Mar 2025 |
CH01 |
Director's details changed for Mr Yousef Al-Shelash on 18 March 2025
|
|
|
18 Mar 2025 |
CS01 |
Confirmation statement made on 16 March 2025 with no updates
|
|
|
20 Jan 2025 |
CH04 |
Secretary's details changed for Link Company Matters Limited on 20 January 2025
|
|
|
05 Dec 2024 |
CH01 |
Director's details changed for Mr Ziad El Chaar on 1 March 2023
|
|
|
03 Oct 2024 |
TM01 |
Termination of appointment of David Ian Hunter as a director on 3 October 2024
|
|
|
03 Oct 2024 |
AP01 |
Appointment of Mr David Reed Weinreb as a director on 3 October 2024
|
|
|
28 May 2024 |
CH04 |
Secretary's details changed for Link Company Matters Limited on 20 May 2024
|
|
|
10 Apr 2024 |
AA |
Group of companies' accounts made up to 31 December 2023
|
|
|
05 Apr 2024 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES13 ‐
Re: a general meeting (other than an annual general meeting) may be called on not less the 14 clear days' notice. 28/03/2024
-
RES10 ‐
Resolution of allotment of securities
|
|
|
25 Mar 2024 |
CS01 |
Confirmation statement made on 16 March 2024 with no updates
|
|
|
14 Aug 2023 |
TM01 |
Termination of appointment of Shivaraman Ramanarayanan Iyer as a director on 8 August 2023
|
|
|
20 Jun 2023 |
AD02 |
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
|
|
|
16 Mar 2023 |
CS01 |
Confirmation statement made on 16 March 2023 with updates
|
|
|
09 Mar 2023 |
AD03 |
Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
|
|
|
09 Mar 2023 |
AD02 |
Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
|
|
|
08 Mar 2023 |
PSC07 |
Cessation of Dar Al Arkan Real Estate Development Company Pjsc as a person with significant control on 28 February 2023
|
|