ALWAAL FOR TRADING LTD
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Cessation of Salaheldin Eltantawy as a person with significant control on 2025-10-13 |
| 13/10/2513 October 2025 New | Certificate of change of name |
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-13 with updates |
| 13/10/2513 October 2025 New | Termination of appointment of Salaheldin Eltantawy as a director on 2025-10-13 |
| 13/10/2513 October 2025 New | Appointment of Salem Ahmed Salem Abdullah Al Waal as a director on 2025-10-13 |
| 13/10/2513 October 2025 New | Notification of Salem Ahmed Salem Abdullah Al Waal as a person with significant control on 2025-10-13 |
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-06 with updates |
| 06/10/256 October 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 2025-10-06 |
| 06/10/256 October 2025 New | Appointment of Mr Salaheldin Eltantawy as a director on 2025-10-06 |
| 06/10/256 October 2025 New | Termination of appointment of Nuala Thornton as a director on 2025-10-06 |
| 06/10/256 October 2025 New | Notification of Salaheldin Eltantawy as a person with significant control on 2025-10-06 |
| 06/10/256 October 2025 New | Cessation of Nuala Thornton as a person with significant control on 2025-10-06 |
| 06/10/256 October 2025 New | Cessation of Cfs Secretaries Limited as a person with significant control on 2025-10-06 |
| 15/09/2515 September 2025 New | Appointment of Mrs Nuala Thornton as a director on 2025-08-21 |
| 15/09/2515 September 2025 New | Accounts for a dormant company made up to 2025-08-31 |
| 15/09/2515 September 2025 New | Notification of Cfs Secretaries Limited as a person with significant control on 2025-08-21 |
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-08-21 with updates |
| 15/09/2515 September 2025 New | Notification of Nuala Thornton as a person with significant control on 2025-08-21 |
| 10/09/2510 September 2025 New | Termination of appointment of Peter Anthony Valaitis as a director on 2025-08-22 |
| 10/09/2510 September 2025 New | 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 2025-09-10 |
| 10/09/2510 September 2025 New | Cessation of Peter Anthony Valaitis as a person with significant control on 2025-08-22 |
| 31/08/2531 August 2025 New | Annual accounts for year ending 31 Aug 2025 |
| 22/08/2422 August 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