AL DUWALIYA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

25/07/2425 July 2024 Appointment of Vistra Secretaries Limited as a secretary on 2024-06-18

View Document

25/07/2425 July 2024 Registered office address changed from 9 Chesterfield Street London W1J 5JJ England to 109 Baker Street, 1st Floor, London 109 Baker Street 1st Floor London W1U 6RP on 2024-07-25

View Document

25/07/2425 July 2024 Registered office address changed from 109 Baker Street, 1st Floor, London 109 Baker Street 1st Floor London W1U 6RP England to 109 Baker Street 1st Floor London W1U 6RP on 2024-07-25

View Document

24/07/2424 July 2024 Termination of appointment of Dentons Secretaries Limited as a secretary on 2024-06-18

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

08/07/208 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2019

View Document

08/07/208 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2020

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THANI ABDULLAH T.J. AL-THANI

View Document

04/04/184 April 2018 DIRECTOR APPOINTED SHEIKH KHALIFA THANI AL-THANI

View Document

03/04/183 April 2018 DIRECTOR APPOINTED SHEIKH KHALID THANI A.T. AL-THANI

View Document

03/04/183 April 2018 DIRECTOR APPOINTED SHEIKH ABDULLA THANI A.T. AL-THANI

View Document

03/04/183 April 2018 DIRECTOR APPOINTED SHEIKH THANI ABDULLAH T.J. AL-THANI

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM ONE FLEET PLACE LONDON EC4M 7WS ENGLAND

View Document

27/03/1827 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1827 March 2018 CESSATION OF DENTONS NOMINEES UK AND MIDDLE EAST LIMITED AS A PSC

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED SNRDCO 3287 LIMITED CERTIFICATE ISSUED ON 27/03/18

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

05/03/185 March 2018 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