Sheffield
S9 3QS
Director Name | Dr Mohammed Sabah Alsalim |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Iraqi |
Status | Current |
Appointed | 23 August 2017(1 year after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Jordan |
Correspondence Address | 20 A, 620 Attercliffe Road Sheffield S9 3QS |
Director Name | Mr Wadhah Anwar Saeed |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blades Enterprise Centre, John Street Sheffield South Yorkshire S2 4SW |
Registered Address | 20 A, 620 Attercliffe Road Sheffield S9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
3 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
---|---|
14 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
6 February 2023 | Notification of Saadoon Hamid Al-Enezi as a person with significant control on 6 February 2023 (2 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
14 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
2 September 2021 | Registered office address changed from 1 Concourse Way Sheffield S1 2BJ England to 20 a, 620 Attercliffe Road Sheffield S9 3QS on 2 September 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
10 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
1 October 2020 | Registered office address changed from Office No 128, Hq Blades Enterprise Centre Sheffield S2 4SW England to 1 Concourse Way Sheffield S1 2BJ on 1 October 2020 (1 page) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
21 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
23 September 2019 | Registered office address changed from Hq the Portergate 257 Ecclesall Road Sheffield S11 8NX England to Office No 128, Hq Blades Enterprise Centre Sheffield S2 4SW on 23 September 2019 (1 page) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 April 2019 | Registered office address changed from Blades Enterprise Centre, John Street, Sheffield, South Yorkshire S2 4SW England to Hq the Portergate 257 Ecclesall Road Sheffield S11 8NX on 24 April 2019 (1 page) |
11 March 2019 | Cessation of Mustafa Mutlag Abdulhaleem as a person with significant control on 25 February 2019 (1 page) |
11 March 2019 | Change of details for Mohammed Sabah Alsalim as a person with significant control on 25 February 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
7 June 2018 | Change of details for Mustafa Mutlag Abdulhaleem as a person with significant control on 5 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
5 June 2018 | Termination of appointment of Wadhah Anwar Saeed as a director on 5 June 2018 (1 page) |
5 June 2018 | Cessation of Wadhah Anwar Saeed as a person with significant control on 5 June 2018 (1 page) |
17 May 2018 | Change of details for Mohammed Sabah Alsalim as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Registered office address changed from Blades Enterprise Centre John Street Sheffield South Yorshire S2 4SW United Kingdom to Blades Enterprise Centre, John Street, Sheffield, South Yorkshire S2 4SW on 17 May 2018 (1 page) |
17 May 2018 | Director's details changed for Mr Wadhah Anwar Saeed on 17 May 2018 (2 pages) |
17 May 2018 | Change of details for Mustafa Mutlag Abdulhaleem as a person with significant control on 17 May 2018 (2 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
22 January 2018 | Registered office address changed from Mayfair House 1st Floor 3 Elm Grove Manchester M20 6PL England to Blades Enterprise Centre John Street Sheffield South Yorshire S2 4SW on 22 January 2018 (1 page) |
23 August 2017 | Appointment of Dr Mohammed Sabah Alsalim as a director on 23 August 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Appointment of Dr Mohammed Sabah Alsalim as a director on 23 August 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (4 pages) |
10 December 2016 | Appointment of Mr Wadhah Anwar Saeed as a director on 9 December 2016 (2 pages) |
10 December 2016 | Appointment of Mr Wadhah Anwar Saeed as a director on 9 December 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
17 August 2016 | Incorporation
Statement of capital on 2016-08-17
|
17 August 2016 | Incorporation
Statement of capital on 2016-08-17
|