Aberdeen
AB11 6DA
Scotland
Director Name | Hibatulah Elkurdi |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 October 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Barn Croft Drive Lower Earley Reading RG6 3WE |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
16 March 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
1 September 2022 | Director's details changed for Mr Ahmed Moustafa Elsheshtawi Abouelyazid on 1 September 2022 (2 pages) |
23 August 2022 | Registered office address changed from 455 Union Street the Silver Fin Building Aberdeen AB11 6DB Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 23 August 2022 (1 page) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
25 April 2022 | Director's details changed for Mr Ahmed Moustafa Elsheshtawi Abouelyazid on 15 March 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Ahmed Moustafa Elsheshtawi Abouelyazid on 15 March 2022 (2 pages) |
14 March 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with updates (3 pages) |
13 October 2021 | Notification of Hibatulah Elkurdi as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Change of details for Mr Ahmed Moustafa Elsheshtawi Abouelyazid as a person with significant control on 1 October 2021 (2 pages) |
13 October 2021 | Appointment of Hibatulah Elkurdi as a director on 1 October 2021 (2 pages) |
25 February 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with updates (3 pages) |
4 January 2021 | Registered office address changed from Citypoint House 11 Chapel Street Aberdeen AB10 1SQ United Kingdom to 455 Union Street the Silver Fin Building Aberdeen AB11 6DB on 4 January 2021 (1 page) |
29 May 2020 | Registered office address changed from Citypoint House, 11 Chapel Street, Aberdeen AB10 1SG United Kingdom to Citypoint House 11 Chapel Street Aberdeen AB10 1SQ on 29 May 2020 (1 page) |
24 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
18 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
26 January 2019 | Confirmation statement made on 16 January 2019 with updates (3 pages) |
19 December 2018 | Resolutions
|
18 December 2018 | Registered office address changed from Citypoint House 11 Chapel St Aberdeen AB10 1SG United Kingdom to Citypoint House, 11 Chapel Street, Aberdeen AB10 1SG on 18 December 2018 (1 page) |
27 November 2018 | Registered office address changed from Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH United Kingdom to Citypoint House 11 Chapel St, Aberdeen Aberdeen AB10 1SG on 27 November 2018 (1 page) |
27 November 2018 | Registered office address changed from Citypoint House 11 Chapel St, Aberdeen Aberdeen AB10 1SG United Kingdom to Citypoint House 11 Chapel St Aberdeen AB10 1SG on 27 November 2018 (1 page) |
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|
17 January 2018 | Incorporation Statement of capital on 2018-01-17
|