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 2,662 companies registered at this street |
Locality | Marylebone High Streetlondon |
Region | WestminsterLondon, England |
Postal Code | W1U2SQ |
Sector | Non-trading companynon trading |
Visits
Searches
Document Type | Publication 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 |  |