Dar Al-Handasah Project Finance Holdings Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2021)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2021-12-31 | |
Employees | £3 | 0% |
Operating Profit | £8,054 | -3,769% |
Total assets | £8,054 | 0% |
MOFO THIRTY-THREE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07323385 |
Record last updated |
Wednesday, July 7, 2021 3:25:21 PM UTC |
Official Address |
74 Wigmore Street Marylebone High, Marylebone High Street
There are 2,663 companies registered at this street
|
Locality |
Marylebone High Streetlondon |
Region |
WestminsterLondon, England |
Postal Code |
W1U2SQ
|
Sector |
Non-trading companynon trading |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 5, 2021 |
Appointment of a woman as Secretary
|  |
Registry |
Jul 2, 2021 |
Resignation of one Secretary (a woman)
|  |
Registry |
May 27, 2020 |
Appointment of a woman as Secretary
|  |
Registry |
Oct 10, 2019 |
Resignation of one Secretary (a woman)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Financials |
Aug 13, 2014 |
Annual accounts
|  |
Registry |
Apr 28, 2014 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 28, 2014 |
Annual return
|  |
Registry |
Apr 28, 2014 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 17, 2014 |
Resignation of one Secretary
|  |
Registry |
Apr 17, 2014 |
Resignation of one Director
|  |
Registry |
Apr 11, 2014 |
Resignation of 2 people: one Secretary (a man), one Director (a man) and one None
|  |
Registry |
Feb 26, 2014 |
Change of accounting reference date
|  |
Registry |
Oct 24, 2013 |
Annual return
|  |
Registry |
Aug 28, 2013 |
Change of accounting reference date
|  |
Financials |
Apr 29, 2013 |
Annual accounts
|  |
Registry |
Oct 10, 2012 |
Change of registered office address
|  |
Registry |
Aug 20, 2012 |
Statement of capital
|  |
Registry |
Aug 7, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Aug 7, 2012 |
Appointment of a man as Director
|  |
Registry |
Aug 7, 2012 |
Appointment of a man as Director 7323...
|  |
Registry |
Aug 7, 2012 |
Appointment of a person as Director
|  |
Registry |
Aug 7, 2012 |
Appointment of a man as Director
|  |
Registry |
Aug 7, 2012 |
Appointment of a person as Director
|  |
Registry |
Aug 7, 2012 |
Resignation of one Secretary
|  |
Registry |
Aug 7, 2012 |
Resignation of one Director
|  |
Registry |
Aug 7, 2012 |
Resignation of one Director 7323...
|  |
Registry |
Aug 6, 2012 |
Solvency statement
|  |
Registry |
Aug 6, 2012 |
Section 175 comp act 06 08
|  |
Registry |
Aug 3, 2012 |
Change of registered office address
|  |
Registry |
Aug 3, 2012 |
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
|  |
Registry |
Aug 3, 2012 |
Return of allotment of shares
|  |
Registry |
Aug 1, 2012 |
Change of name certificate
|  |
Registry |
Aug 1, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 1, 2012 |
Company name change
|  |
Registry |
Jul 30, 2012 |
Six appointments: a woman and 5 men,: a woman and 5 men
|  |
Registry |
Jul 30, 2012 |
Resignation of one Director
|  |
Registry |
Jul 26, 2012 |
Annual return
|  |
Registry |
Jul 26, 2012 |
Change of registered office address
|  |
Financials |
Apr 10, 2012 |
Annual accounts
|  |
Registry |
Aug 2, 2011 |
Annual return
|  |
Registry |
Jul 22, 2010 |
Three appointments: a man and 2 companies
|  |