ALI AL-BASSAM LTD

16 Greystoke House Peckham Park Road, London, SE15 6TQ
StatusACTIVE
Company No.08780369
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

ALI AL-BASSAM LTD is an active private limited company with number 08780369. It was incorporated 10 years, 5 months, 9 days ago, on 18 November 2013. The company address is 16 Greystoke House Peckham Park Road, London, SE15 6TQ.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ali Al Bassam

Change date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alaa Al-Bassam

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Al-Bassam

Notification date: 2017-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ali Al-Bassam

Cessation date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Legacy

Date: 23 Jan 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/11/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

New address: 16 Greystoke House Peckham Park Road London SE15 6TQ

Change date: 2016-12-21

Old address: 16 Peckham Park Road London SE15 6TQ England

Documents

View document PDF

Legacy

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Return

Type: CS01

Description: 18/11/16 Statement of Capital gbp 100

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Old address: C/O Accounts Direct Limited One Canada Square 37th Floor London E14 5AA

Change date: 2016-05-24

New address: 16 Peckham Park Road London SE15 6TQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-04

Old address: 16 Greystoke House Peckham Park Road London SE15 6TQ England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Old address: C/O Adl 37Th Floor One Canada Square Canary Wharf London E14 5AA England

Change date: 2013-12-05

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOZAS INTERNATIONAL LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:02943802
Status:ACTIVE
Category:Private Limited Company

COURTIERS NOMINEES LIMITED

18A HART STREET,OXFORDSHIRE,RG9 2AU

Number:02077253
Status:ACTIVE
Category:Private Limited Company

DASEVIEW LIMITED

88-90 PAUL STREET,LONDON,EC2A 4NE

Number:11938175
Status:ACTIVE
Category:Private Limited Company

IDK SUPPORT 4 YOU LTD

RUTLAND HOUSE,SHEFFIELD,S3 9PE

Number:07787916
Status:ACTIVE
Category:Private Limited Company

LAUNCHPAD TRAINING & ENTERPRISE

UNIT 15B RIVERVIEW BUSINESS PARK,PERTH,PH2 5DF

Number:SC296565
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OAKWOOD (BINGHAM) PHYSIOTHERAPY LIMITED

19 NEEDHAM STREET,NOTTINGHAM,NG13 8AE

Number:07567460
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