FAJR CAPITAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 06351500 |
Category | Private Limited Company |
Incorporated | 23 Aug 2007 |
Age | 16 years, 9 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Mar 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Move registers to sail company
Date: 06 Mar 2013
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Norose Company Sectarial Services Limited
Documents
Legacy
Date: 31 Jan 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 31 Jan 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 26/01/13
Documents
Resolution
Date: 31 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 10 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 10 Jan 2013
Category: Incorporation
Type: MAR
Documents
Reregistration public to private company
Date: 10 Jan 2013
Category: Change-of-name
Type: RR02
Documents
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
Change of name notice
Date: 10 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rizwanullah Kherati
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohd Hasan
Documents
Appoint person director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Liesl Kannenberg
Documents
Appoint person director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Atif Mahmood
Documents
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
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
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
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
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
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
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mohd Hasli Hasan
Documents
Termination director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Williams
Documents
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
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iqbal Khan
Documents
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
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
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
Termination director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iqbal Khan
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / iqbal khan / 23/08/2007
Documents
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
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
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed rizwanullah kherati
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed andrew paul williams
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director abdulaziz al subeaei
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director azman mokhtar
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mohammed al dhahri
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director haji liew abdullah
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shaik alkhalfa
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
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
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
Legacy
Date: 17 Jun 2008
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed abdulaziz al subeaei
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate authorisation to commence business borrow
Date: 22 Oct 2007
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 22 Oct 2007
Category: Incorporation
Type: 117
Documents
Some Companies
COMMERCIAL COLLECTION SERVICES LIMITED
797 LONDON ROAD,SURREY,CR7 6YY
Number: | 02326104 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN
Number: | 08116927 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CAESAR WAY,WALLSEND,NE28 7JJ
Number: | 08490108 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICES COUNTY HOUSE,COTTINGHAM,HU16 4JT
Number: | 04814462 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 LEWIS ROAD,NEATH,SA11 1DJ
Number: | 08841584 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BLACKROCK DRIVE,NEWTOWNABBEY,BT36 4AN
Number: | NI639338 |
Status: | ACTIVE |
Category: | Private Limited Company |