ADVANCED DAWOOD COMPARISONS COMPANY LTD
Company number 15955724
- Company Overview for ADVANCED DAWOOD COMPARISONS COMPANY LTD (15955724)
- Filing history for ADVANCED DAWOOD COMPARISONS COMPANY LTD (15955724)
- People for ADVANCED DAWOOD COMPARISONS COMPANY LTD (15955724)
- More for ADVANCED DAWOOD COMPARISONS COMPANY LTD (15955724)
| 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 Oct 2025 | CS01 | Confirmation statement made on 17 October 2025 with updates | |
| 17 Oct 2025 | PSC04 | Change of details for Mohammad Daoud as a person with significant control on 16 October 2025 | |
| 17 Oct 2025 | CH01 | Director's details changed for Mohammad Daoud on 16 October 2025 | |
| 16 Oct 2025 | CS01 | Confirmation statement made on 16 October 2025 with updates | |
| 16 Oct 2025 | PSC01 | Notification of Mohammad Daoud as a person with significant control on 16 October 2025 | |
| 16 Oct 2025 | AP01 | Appointment of Mohammad Daoud as a director on 16 October 2025 | |
| 16 Oct 2025 | PSC07 | Cessation of Salaheldin Eltantawy as a person with significant control on 16 October 2025 | |
| 16 Oct 2025 | TM01 | Termination of appointment of Salaheldin Eltantawy as a director on 16 October 2025 | |
| 16 Oct 2025 | CERTNM |
Company name changed bestrongbrand LTD\certificate issued on 16/10/25
|
|
| 16 Oct 2025 | PSC01 | Notification of Salaheldin Eltantawy as a person with significant control on 14 October 2025 | |
| 16 Oct 2025 | CS01 | Confirmation statement made on 15 October 2025 with updates | |
| 16 Oct 2025 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 7 Initial Business Centre Wilson Business Park Manchester M40 8WN on 16 October 2025 | |
| 16 Oct 2025 | AP01 | Appointment of Mr Salaheldin Eltantawy as a director on 14 October 2025 | |
| 16 Oct 2025 | TM01 | Termination of appointment of Nuala Thornton as a director on 14 October 2025 | |
| 16 Oct 2025 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 14 October 2025 | |
| 16 Oct 2025 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 14 October 2025 | |
| 13 Oct 2025 | AA | Accounts for a dormant company made up to 30 September 2025 | |
| 13 Oct 2025 | CS01 | Confirmation statement made on 12 September 2025 with updates | |
| 13 Oct 2025 | AP01 | Appointment of Mrs Nuala Thornton as a director on 12 September 2025 | |
| 13 Oct 2025 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 12 September 2025 | |
| 13 Oct 2025 | PSC01 | Notification of Nuala Thornton as a person with significant control on 12 September 2025 | |
| 08 Oct 2025 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 13 September 2025 | |
| 08 Oct 2025 | PSC07 | Cessation of Peter Anthony Valaitis as a person with significant control on 13 September 2025 | |
| 08 Oct 2025 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2025 | |
| 13 Sep 2024 | NEWINC |
Incorporation
Statement of capital on 2024-09-13
|