FAJR CAPITAL SERVICES LIMITED

Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
StatusACTIVE
Company No.06351500
CategoryPrivate Limited Company
Incorporated23 Aug 2007
Age16 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

FAJR CAPITAL SERVICES LIMITED is an active private limited company with number 06351500. It was incorporated 16 years, 9 months, 13 days ago, on 23 August 2007. The company address is Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0DB

Old address: 11-12 st. James’S Square Suite 1 3rd Floor London SW1Y 4LB United Kingdom

Change date: 2023-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2017-11-01

New address: 11-12 st. James’S Square Suite 1 3rd Floor London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Liesl Kannenberg

Change date: 2016-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

New address: 20-22 Bedford Row London WC1R 4JS

Change date: 2014-08-20

Old address: 4 Royal Mint Court London EC3N 4HJ

Documents

View document PDF

Auditors resignation company

Date: 17 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Change sail address company with old address

Date: 18 Sep 2013

Category: Address

Type: AD02

Old address: 44 Johnson Court 39 Meadowside London SE9 6BS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 15 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammad Atif Mahmood

Change date: 2013-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Move registers to sail company

Date: 06 Mar 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Sectarial Services Limited

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH19

Date: 2013-01-31

Capital : 50,000 GBP

Documents

View document PDF

Legacy

Date: 31 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/01/13

Documents

View document PDF

Resolution

Date: 31 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 10 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Resolution

Date: 10 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 10 Jan 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 10 Jan 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fajr capital PLC\certificate issued on 10/01/13

Documents

View document PDF

Change of name notice

Date: 10 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwanullah Kherati

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohd Hasan

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Liesl Kannenberg

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammad Atif Mahmood

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohd Hasli Hasan

Change date: 2012-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rizwanullah Kherati

Change date: 2012-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohd Hasli Hasan

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Khan

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Andrew Paul Williams

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rizwanullah Kherati

Change date: 2010-08-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Khan

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / iqbal khan / 23/08/2007

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from, 4 royal mint court, london, EC3M 4HJ

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed rizwanullah kherati

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew paul williams

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director abdulaziz al subeaei

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director azman mokhtar

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mohammed al dhahri

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director haji liew abdullah

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director shaik alkhalfa

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 21/03/08\gbp si 1471165@1=1471165\gbp ic 2081400/3552565\

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from, 3 more london riverside, london, SE1 2AQ

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 21/03/08\gbp si 1581400@1=1581400\gbp ic 500000/2081400\

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed abdulaziz al subeaei

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/08 to 31/12/08

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 22 Oct 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 22 Oct 2007

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 23 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL COLLECTION SERVICES LIMITED

797 LONDON ROAD,SURREY,CR7 6YY

Number:02326104
Status:ACTIVE
Category:Private Limited Company

FINEST FISH FOOD LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:08116927
Status:ACTIVE
Category:Private Limited Company

I K S (NEWCASTLE) LIMITED

2 CAESAR WAY,WALLSEND,NE28 7JJ

Number:08490108
Status:ACTIVE
Category:Private Limited Company

INOVOLVE LTD

FIRST FLOOR OFFICES COUNTY HOUSE,COTTINGHAM,HU16 4JT

Number:04814462
Status:ACTIVE
Category:Private Limited Company

LEWIS 1968 LIMITED

83 LEWIS ROAD,NEATH,SA11 1DJ

Number:08841584
Status:ACTIVE
Category:Private Limited Company

MARTIN CULLEN JOINERY LTD

2 BLACKROCK DRIVE,NEWTOWNABBEY,BT36 4AN

Number:NI639338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source