NAWAR JAMAL SALLOUM LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCertificate of change of name

View Document

14/10/2514 October 2025 NewAppointment of Nawar Salloum as a director on 2025-10-14

View Document

14/10/2514 October 2025 NewCessation of Salaheldin Eltantawy as a person with significant control on 2025-10-14

View Document

14/10/2514 October 2025 NewNotification of Nawar Salloum as a person with significant control on 2025-10-14

View Document

14/10/2514 October 2025 NewConfirmation statement made on 2025-10-14 with updates

View Document

14/10/2514 October 2025 NewTermination of appointment of Salaheldin Eltantawy as a director on 2025-10-14

View Document

07/10/257 October 2025 NewRegistered office address changed from Unit 7 Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN England to Unit 7 Initial Business Centre Wilson Business Park Manchester M40 8WN on 2025-10-07

View Document

06/10/256 October 2025 NewTermination of appointment of Nuala Thornton as a director on 2025-10-06

View Document

06/10/256 October 2025 NewRegistered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit 7 Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 2025-10-06

View Document

06/10/256 October 2025 NewAppointment of Mr Salaheldin Eltantawy as a director on 2025-10-06

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

06/10/256 October 2025 NewNotification of Salaheldin Eltantawy as a person with significant control on 2025-10-06

View Document

06/10/256 October 2025 NewCessation of Cfs Secretaries Limited as a person with significant control on 2025-10-06

View Document

06/10/256 October 2025 NewCessation of Nuala Thornton as a person with significant control on 2025-10-06

View Document

01/08/251 August 2025 Accounts for a dormant company made up to 2025-07-31

View Document

01/08/251 August 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

03/09/243 September 2024 Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-25

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-25 with updates

View Document

03/09/243 September 2024 Appointment of Mrs Nuala Thornton as a director on 2024-07-25

View Document

03/09/243 September 2024 Notification of Nuala Thornton as a person with significant control on 2024-07-25

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2024-07-31

View Document

12/08/2412 August 2024 Cessation of Peter Valaitis as a person with significant control on 2024-07-25

View Document

12/08/2412 August 2024 Termination of appointment of Peter Valaitis as a director on 2024-07-25

View Document

12/08/2412 August 2024 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 2024-08-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

25/07/2325 July 2023 Incorporation

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