ABDULSAMAD AL QURASHI LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Register inspection address has been changed from C/O Simons Rodkin Solicitors Llp 212 Regents Park Road London N3 3HP England to 62 Wilbury Way Wilbury Way Hitchin SG4 0TP

View Document

26/02/2526 February 2025 Director's details changed for Mr Gamal Mahmoud El-Hawary on 2025-02-26

View Document

26/02/2526 February 2025 Change of details for Mr Abdulsamad Qawas as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Cessation of Ibrahim Musali as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of Ibrahim Musali as a director on 2024-02-05

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR ABDULSAMAD QAWAS / 07/06/2017

View Document

20/02/1820 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GAMAL MAHMOUD EL-HAWARY / 15/01/2018

View Document

20/06/1720 June 2017 SAIL ADDRESS CHANGED FROM: 212 REGENTS PARK ROAD LONDON N3 3HP ENGLAND

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM, 42 LYTTON ROAD, NEW BARNET, BARNET, EN5 5BY, ENGLAND

View Document

13/06/1713 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

12/06/1712 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC REG PSC

View Document

12/06/1712 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

12/06/1712 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM, C/O SIMONS RODKIN SOLICITORS LLP, 707 HIGH ROAD, LONDON, N12 0BT, ENGLAND

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: 212 REGENTS PARK ROAD LONDON N3 3HP ENGLAND

View Document

12/06/1712 June 2017 SAIL ADDRESS CREATED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM, 707 HIGH ROAD FINCHLEY, LONDON, N12 0BT, UNITED KINGDOM

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company