INTERTEK TESTING SERVICES CALEB BRETT EGYPT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

01/07/241 July 2024 Full accounts made up to 2022-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

14/03/2414 March 2024 Director's details changed for Stephen Arthur Harrington on 2024-01-01

View Document

01/03/241 March 2024 Director's details changed for Stephen Arthur Harrington on 2024-01-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Appointment of Mr Luai Elyan Abdin as a director on 2022-03-31

View Document

28/09/2228 September 2022 Termination of appointment of Hatem Helmy Hassan El Husseiny as a director on 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

13/09/1913 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR KASSEM EZZ EL DIN KASSEM

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR HATEM HELMY HASSAN EL HUSSEINY

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR HARRINGTON / 01/04/2017

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

07/01/137 January 2013 CORPORATE SECRETARY APPOINTED INTERTEK SECRETARIES LIMITED

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 25 SAVILE ROW LONDON W1S 2ES

View Document

07/01/137 January 2013 DIRECTOR APPOINTED STEPHEN ARTHUR HARRINGTON

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE WALMSLEY

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KASSEM WAHID EZZ EL DIN KASSEM / 30/10/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN EDWARD GALLOWAY / 30/10/2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED IAN EDWARD GALLOWAY

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAY GUTIERREZ

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAY GUTIERREZ / 01/05/2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR

View Document

02/04/122 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1024 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/099 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED JAY ANTONY GUTIERREZ

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PIRIE

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0422 December 2004 NEW SECRETARY APPOINTED

View Document

22/12/0422 December 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 S80A AUTH TO ALLOT SEC 16/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0221 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 AUDITOR'S RESIGNATION

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/02/0225 February 2002 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS; AMEND

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 04/08/99; NO CHANGE OF MEMBERS

View Document

16/07/9916 July 1999 COMPANY NAME CHANGED CALEB BRETT (EGYPT) LIMITED CERTIFICATE ISSUED ON 19/07/99

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/11/989 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/09/9815 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 RETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 ADOPT MEM AND ARTS 22/07/98

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 04/08/97; CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 AUDITOR'S RESIGNATION

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 33 CAVENDISH SQUARE LONDON W1M 9HF

View Document

28/10/9628 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

09/10/969 October 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: ST JAMES HOUSE 23 KING STREET LONDON SW1Y 6QY

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

22/01/9622 January 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 DIRECTOR RESIGNED

View Document

15/08/9415 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 S386 DISP APP AUDS 14/10/91

View Document

23/10/9123 October 1991 RENUMERATION AUDITORS 14/10/91

View Document

20/12/9020 December 1990 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: INTERNATIONAL HOUSE MITRE SQUARE 26/28 CREECHURCH LANE LONDON EC3A 5AS

View Document

17/11/8717 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/874 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

03/11/773 November 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/11/77

View Document

17/12/5417 December 1954 CERTIFICATE OF 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