Advanced company searchLink opens in new window

I SAW IT FIRST LIMITED

Company number 10184572

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)
19 Apr 2022 AP01 Appointment of Mr Mustafa Jalaludin Kamani as a director on 19 April 2022
19 Apr 2022 AP01 Appointment of Mr Tayyab Jalaludin Kamani as a director on 19 April 2022
15 Oct 2021 TM01 Termination of appointment of Andrew Edwin Roy Stevenson-Thorpe as a director on 14 October 2021
16 Sep 2021 TM01 Termination of appointment of Shahzad Fakhar Irshad as a director on 14 September 2021
15 Sep 2021 SH08 Change of share class name or designation
14 Sep 2021 TM01 Termination of appointment of Mohamad Marzouk as a director on 14 September 2021
10 Sep 2021 PSC07 Cessation of Zeenal Patel as a person with significant control on 10 September 2021
10 Sep 2021 AP01 Appointment of Mr Gregory Vincent Pateras as a director on 10 September 2021
30 Jul 2021 PSC04 Change of details for Mr Jalaludin Abdulla Bhanji Kamani as a person with significant control on 30 July 2021
30 Jul 2021 PSC04 Change of details for Ms Zeenal Patel as a person with significant control on 30 July 2021
30 Jul 2021 PSC01 Notification of Zeenal Patel as a person with significant control on 30 July 2021
30 Jul 2021 PSC07 Cessation of M&R Developments Limited as a person with significant control on 30 July 2021
30 Jun 2021 AA Full accounts made up to 4 October 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 24,000,163.31041
21 Sep 2020 CH01 Director's details changed for Mr Shahzad Fakhar Irshad on 6 August 2018
11 Sep 2020 AA Total exemption full accounts made up to 6 October 2019
05 Aug 2020 TM01 Termination of appointment of Harpreet Singh Johal as a director on 27 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 24,000,087.84889
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
26 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 24,000,063.44827
24 Sep 2019 AP01 Appointment of Mr Andrew Edwin Roy Stevenson-Thorpe as a director on 24 September 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates