NAWAR JAMAL SALLOUM LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Certificate of change of name |
| 14/10/2514 October 2025 New | Appointment of Nawar Salloum as a director on 2025-10-14 |
| 14/10/2514 October 2025 New | Cessation of Salaheldin Eltantawy as a person with significant control on 2025-10-14 |
| 14/10/2514 October 2025 New | Notification of Nawar Salloum as a person with significant control on 2025-10-14 |
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-14 with updates |
| 14/10/2514 October 2025 New | Termination of appointment of Salaheldin Eltantawy as a director on 2025-10-14 |
| 07/10/257 October 2025 New | Registered 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 |
| 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 | Registered 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 |
| 06/10/256 October 2025 New | Appointment of Mr Salaheldin Eltantawy as a director on 2025-10-06 |
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-06 with updates |
| 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 Cfs Secretaries Limited 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 |
| 01/08/251 August 2025 | Accounts for a dormant company made up to 2025-07-31 |
| 01/08/251 August 2025 | Confirmation statement made on 2025-07-25 with no updates |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 03/09/243 September 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-07-25 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-07-25 with updates |
| 03/09/243 September 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-07-25 |
| 03/09/243 September 2024 | Notification of Nuala Thornton as a person with significant control on 2024-07-25 |
| 22/08/2422 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
| 12/08/2412 August 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-07-25 |
| 12/08/2412 August 2024 | Termination of appointment of Peter Valaitis as a director on 2024-07-25 |
| 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 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 25/07/2325 July 2023 | 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