ALASHKAR FOR SERVICE LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Termination of appointment of Salaheldin Eltantawy as a director on 2025-08-12 |
12/08/2512 August 2025 New | Appointment of Abdulmonem Alashkar as a director on 2025-08-12 |
12/08/2512 August 2025 New | Appointment of M0Hamad Alashkar as a director on 2025-08-12 |
12/08/2512 August 2025 New | Certificate of change of name |
12/08/2512 August 2025 New | Director's details changed for M0Hamad Alashkar on 2025-08-12 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with updates |
12/08/2512 August 2025 New | Notification of Abdulmonem Alashkar as a person with significant control on 2025-08-12 |
12/08/2512 August 2025 New | Cessation of Salaheldin Eltantawy as a person with significant control on 2025-08-12 |
29/07/2529 July 2025 New | Cessation of Cfs Secretaries Limited as a person with significant control on 2025-07-26 |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-26 with updates |
29/07/2529 July 2025 New | Notification of Salaheldin Eltantawy as a person with significant control on 2025-07-26 |
29/07/2529 July 2025 New | Termination of appointment of Nuala Thornton as a director on 2025-07-26 |
29/07/2529 July 2025 New | 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 2025-07-29 |
29/07/2529 July 2025 New | Appointment of Mr Salaheldin Eltantawy as a director on 2025-07-26 |
29/07/2529 July 2025 New | Cessation of Nuala Thornton as a person with significant control on 2025-07-26 |
16/04/2516 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
16/04/2516 April 2025 | Notification of Nuala Thornton as a person with significant control on 2025-03-21 |
14/04/2514 April 2025 | Notification of Cfs Secretaries Limited as a person with significant control on 2025-03-21 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-21 with updates |
14/04/2514 April 2025 | Appointment of Mrs Nuala Thornton as a director on 2025-03-21 |
09/04/259 April 2025 | Cessation of Peter Valaitis as a person with significant control on 2025-03-21 |
09/04/259 April 2025 | 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 2025-04-09 |
09/04/259 April 2025 | Termination of appointment of Peter Valaitis as a director on 2025-03-21 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/03/2421 March 2024 | Incorporation |
More Company Information
Recently Viewed
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