SAMIR F ABDELGHAFFAR LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

05/11/245 November 2024 Change of details for Dr Samir Fouad Ahmed Abdelghaffar as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 7 Cloudesley Close Sidcup DA14 6TF United Kingdom to Flat 32 Sidcup House 12-18 Station Road Sidcup DA15 7JU on 2024-11-05

View Document

05/11/245 November 2024 Director's details changed for Dr Samir Fouad Ahmed Abdelghaffar on 2024-11-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Change of details for Dr Samir Fouad Ahmed Abdelghaffar as a person with significant control on 2023-01-09

View Document

23/01/2323 January 2023 Termination of appointment of Angela Diac as a secretary on 2023-01-09

View Document

23/01/2323 January 2023 Cessation of Angela Diac as a person with significant control on 2023-01-09

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

09/12/229 December 2022 Confirmation statement made on 2022-10-30 with updates

View Document

09/12/229 December 2022 Director's details changed for Dr Samir Fouad Ahmed Abdelghaffar on 2022-12-09

View Document

09/12/229 December 2022 Secretary's details changed for Mrs Angela Diac on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Mrs Angela Diac as a person with significant control on 2022-12-09

View Document

09/12/229 December 2022 Change of details for Dr Samir Fouad Ahmed Abdelghaffar as a person with significant control on 2022-12-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA DIAC / 09/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 58 MACKINTOSH STREET BROMLEY BR2 9UJ UNITED KINGDOM

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMIR FOUAD AHMED ABDELGHAFFAR / 09/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA DIAC / 09/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / DR SAMIR FOUAD AHMED ABDELGHAFFAR / 09/11/2019

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1831 October 2018 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