Advanced company searchLink opens in new window

ADVANCED DAWOOD COMPARISONS COMPANY LTD

Company number 15955724

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-13
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
  • GBP 1