AD01 |
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Pearl Assurance House 319 Ballards Lane London N12 8LY on September 16, 2021
filed on: 16th, September 2021
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 More London Riverside London SE1 2AQ to 26-28 Bedford Row London WC1R 4HE on March 13, 2019
filed on: 13th, March 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to June 30, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: August 1, 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: January 16, 2017
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 17, 2017 new director was appointed.
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(16 pages)
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 19th, April 2015
| officers
|
|
TM01 |
Director appointment termination date: March 31, 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2014 to June 30, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(15 pages)
|
MISC |
Section 519
filed on: 10th, April 2014
| miscellaneous
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 12, 2013. Old Address: 1 Grafton Street London W1S 4FE England
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 11, 2013. Old Address: 3 More London Riverside London SE1 2AQ
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 7th, August 2013
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2013 to June 30, 2013
filed on: 7th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 19, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2013 director's details were changed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed abraaj capital uk LIMITEDcertificate issued on 24/12/12
filed on: 24th, December 2012
| change of name
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 24th, December 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(13 pages)
|
AP01 |
On July 18, 2012 new director was appointed.
filed on: 18th, July 2012
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 20, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2011 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2011 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 31st, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed abraaj investor coverage (uk) LIMITEDcertificate issued on 31/01/12
filed on: 31st, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 30, 2012 to change company name
change of name
|
|
SH01 |
Capital declared on January 6, 2012: 50000.00 GBP
filed on: 13th, January 2012
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 20, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2011
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 20, 2010 with full list of members
filed on: 24th, May 2010
| annual return
|
Free Download
(17 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2010 new director was appointed.
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 23rd, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 2, 2009
filed on: 2nd, April 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 30/06/08
filed on: 4th, August 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, August 2008
| resolution
|
Free Download
(1 page)
|
288a |
On August 1, 2008 Director appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 1, 2008 Secretary appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/08/2008 from abraaj investor coverage (uk) LIMITED 280 gray's inn road london WC1X 8EB
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
288a |
On August 1, 2008 Director appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On August 1, 2008 Appointment terminated secretary
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 1, 2008 Appointment terminated director
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(16 pages)
|