AL WASEELAH LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

28/01/2528 January 2025 Notification of Em166 Share Trustee Limited as a person with significant control on 2025-01-06

View Document

21/01/2521 January 2025 Cessation of Truva Share Trustee Limited as a person with significant control on 2024-11-20

View Document

21/01/2521 January 2025 Termination of appointment of Truva Corporate Administration Limited as a secretary on 2025-01-21

View Document

21/01/2521 January 2025 Termination of appointment of David Raymond Davies as a director on 2025-01-21

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Re-registration of Memorandum and Articles

View Document

31/12/2431 December 2024 Certificate of re-registration from Public Limited Company to Private

View Document

31/12/2431 December 2024 Re-registration from a public company to a private limited company

View Document

21/10/2421 October 2024 Termination of appointment of Truva Directors 1 Limited as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Truva Directors 2 Limited as a director on 2024-10-18

View Document

22/04/2422 April 2024 Appointment of Mr David Raymond Davies as a director on 2024-04-22

View Document

07/02/247 February 2024 Group of companies' accounts made up to 2023-07-31

View Document

02/02/242 February 2024 Appointment of Truva Directors 2 Limited as a director on 2024-02-01

View Document

02/02/242 February 2024 Appointment of Truva Directors 1 Limited as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of David Raymond Davies as a director on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Roger Daniel Lunn Johnson as a director on 2024-02-01

View Document

19/01/2419 January 2024 Cessation of Bedford Row Capital Plc as a person with significant control on 2024-01-18

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

18/01/2418 January 2024 Notification of Truva Share Trustee Limited as a person with significant control on 2024-01-18

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

22/06/2322 June 2023 Secretary's details changed for Truva Corporate Administration Limited on 2023-06-21

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-07-31

View Document

07/12/227 December 2022 Change of details for Bedford Row Capital Plc as a person with significant control on 2022-10-31

View Document

05/12/225 December 2022 Change of details for Bedford Row Capital Plc (Held on Trust for the Castello Trust) as a person with significant control on 2022-10-31

View Document

01/04/221 April 2022 Termination of appointment of Faisal Iqbal as a director on 2022-03-18

View Document

28/01/2228 January 2022 Group of companies' accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

17/06/2117 June 2021 Change of details for Bedford Row Capital Plc (Held on Trust for the Castello Trust) as a person with significant control on 2021-03-01

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD HAINES / 13/09/2019

View Document

13/09/1913 September 2019 CORPORATE SECRETARY APPOINTED TRUVA SERVICES LIMITED

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY S.C.R. SECRETARIES LTD

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR. SAUD HAFEEZ SIDDIQUI

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR. MUHAMMAD ASIM KHAN

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED PROFESSOR MOHAMED IQBAL ASARIA

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR FAISAL IQBAL

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED DAWAMA PLC CERTIFICATE ISSUED ON 15/03/19

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108889920001

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / BEDFORD ROW CAPITAL ADVISERS LIMITED / 24/04/2018

View Document

28/08/1828 August 2018 CESSATION OF SCOTT LEVY AS A PSC

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEDFORD ROW CAPITAL ADVISERS LIMITED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 BALANCE SHEET

View Document

13/06/1813 June 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/1813 June 2018 AUDITORS' STATEMENT

View Document

13/06/1813 June 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/06/1813 June 2018 AUDITORS' REPORT

View Document

13/06/1813 June 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-04-24

View Document

13/06/1813 June 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR KEVIN RICHARD HAINES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ROGER DANIEL LUNN JOHNSON

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT LEVY

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR DAVID RAYMOND DAVIES

View Document

10/05/1810 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 50000

View Document

10/03/1810 March 2018 COMPANY NAME CHANGED FUTURE ISLAMIC CAPITAL LTD CERTIFICATE ISSUED ON 10/03/18

View Document

28/07/1728 July 2017 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