MAHMOUD AYOUB LTD

Company Documents

DateDescription
09/07/249 July 2024 Certificate of change of name

View Document

08/07/248 July 2024 Cessation of Nuala Thornton as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Notification of Ayoub Mahmoud as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Cessation of Cfs Secretaries Limited as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

08/07/248 July 2024 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 160 City Road London EC1V2NX on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Ayoub Mahmoud as a director on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Nuala Thornton as a director on 2024-07-08

View Document

27/06/2427 June 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-05-11

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2024-05-31

View Document

27/06/2427 June 2024 Appointment of Mrs Nuala Thornton as a director on 2024-05-11

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-11 with updates

View Document

27/06/2427 June 2024 Notification of Nuala Thornton as a person with significant control on 2024-05-11

View Document

11/06/2411 June 2024 Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-06-11

View Document

11/06/2411 June 2024 Cessation of Peter Valaitis as a person with significant control on 2024-05-11

View Document

11/06/2411 June 2024 Termination of appointment of Peter Anthony Valaitis as a director on 2024-05-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-05-20

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

11/05/2211 May 2022 Incorporation

View Document


More Company Information