AL NUJAIFI RACING LIMITED

Ypp House Ypp House, Leeds, LS2 9HZ
StatusACTIVE
Company No.08074695
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 30 days
JurisdictionEngland Wales

SUMMARY

AL NUJAIFI RACING LIMITED is an active private limited company with number 08074695. It was incorporated 12 years, 30 days ago, on 18 May 2012. The company address is Ypp House Ypp House, Leeds, LS2 9HZ.



Company Fillings

Change to a person with significant control

Date: 07 Jun 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Abdul Aziz Al-Najafi

Change date: 2024-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 25 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-25

Psc name: Abdulaziz Mohammad Al-Nejaifi Al-Khaldi

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-01

Officer name: Mohammad Abdul Aziz Al-Najafi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Zaid Al-Najafi

Appointment date: 2021-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Henton & Co Management Company Limited

Termination date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-11

Officer name: Dr Mohammad Adbul Aziz Al-Najafi

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Second filing of director appointment with name

Date: 09 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mohammad Al-Najafi

Documents

View document PDF

Second filing of director appointment with name

Date: 09 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Zaid Al-Najafi

Documents

View document PDF

Second filing of secretary appointment with name

Date: 09 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP04

Officer name: Henton & Co Management Company Limited

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Second filing notification of a person with significant control

Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Mr Abdul Aziz Al-Najafi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Legacy

Date: 10 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/12/2018

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Abdul Aziz Al-Najafi

Cessation date: 2018-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-21

Psc name: Zaid Al-Najafi

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-21

Psc name: Omar Al-Najafi

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2018

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdulaziz Mohammad Al-Najafi

Notification date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jun 2017

Category: Address

Type: AD03

New address: C/O Hentons Northgate North Street118 Leeds LS2 7PN

Documents

View document PDF

Change sail address company with new address

Date: 01 Jun 2017

Category: Address

Type: AD02

New address: C/O Hentons Northgate North Street118 Leeds LS2 7PN

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Dr Mohammed Adbul Aziz Al-Najafi

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-30

Officer name: Dr Mohammed Adbul Aziz Al-Najafi

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Zaid Al Nujafi

Change date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zaid Al Nujafi

Appointment date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-11

Officer name: Dr Mohammed Adbul Aziz Al-Najafi

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaid Al-Nujafi

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Feb 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-01-01

Officer name: Hentons & Co Management Company Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-01

Officer name: Omar Al-Nujafi

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: Ypp House 6 Blenheim Terrace Leeds LS2 9HZ

Change date: 2014-09-26

Old address: Suite 4B Joseph Wells Hanover Walk Leeds West Yorkshire LS3 1AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zaid Al-Nujafi

Appointment date: 2014-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Omar Al-Nujafi

Appointment date: 2014-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Al-Najafi

Termination date: 2014-01-01

Documents

View document PDF

Gazette notice compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdulaziz Al-Najafi

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdulaziz Al-Najafi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed woodland yorkshire LIMITED\certificate issued on 21/12/12

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2012

Action Date: 11 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-11

Officer name: Dr Mohammed Adbul Aziz Al-Nujafi

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isra Alsaady

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omar Al-Najafi

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mohammed Adbul Aziz Al-Nujafi

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05221409
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLEAR SITE CLEANING SERVICES LTD

84 COLSTON ROAD,BRISTOL,BS5 6AD

Number:11570989
Status:ACTIVE
Category:Private Limited Company

HAPPY CHOICE CALENDAR LTD

116 FRESHFIELD AVENUE,BOLTON,BL3 3EZ

Number:11807530
Status:ACTIVE
Category:Private Limited Company

MOORISH IDRISSI LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:08607666
Status:ACTIVE
Category:Private Limited Company

SBS INSURANCE SERVICES LIMITED

BEECROFT COURT,CANNOCK,WS11 1JP

Number:03986368
Status:ACTIVE
Category:Private Limited Company

SZYMTRANS LTD.

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10407566
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