- Company Overview for PALESTINE SOLIDARITY CAMPAIGN LTD (05213508)
- Filing history for PALESTINE SOLIDARITY CAMPAIGN LTD (05213508)
- People for PALESTINE SOLIDARITY CAMPAIGN LTD (05213508)
- More for PALESTINE SOLIDARITY CAMPAIGN LTD (05213508)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Feb 2020 | AP01 | Appointment of Adie Mormech as a director on 25 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Omar Mokhallalati as a director on 25 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Simon Anthony Dubbins as a director on 25 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Natalie Roselyne Streker as a director on 25 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Louise Regan as a director on 25 January 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mauro Colombini on 6 February 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Pia Westin as a director on 25 January 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Kiri Elizabeth Tunks as a director on 25 January 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Tapesh Md Abu Shaim as a director on 25 January 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Hugh Lanning as a director on 25 January 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Stephen Bell as a director on 25 January 2020 | |
06 Feb 2020 | TM01 | Termination of appointment of Salim Sarwar Alam as a director on 25 January 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from PO Box 4385 05213508: Companies House Default Address Cardiff CF14 8LH to 5th Floor 65 Leadenhall Street London EC3A 2AD on 5 February 2020 | |
27 Dec 2019 | RP05 | Registered office address changed to PO Box 4385, 05213508: Companies House Default Address, Cardiff, CF14 8LH on 27 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Sep 2018 | AP01 | Appointment of Mr Naeem Malik as a director on 24 February 2018 | |
08 Sep 2018 | AP01 | Appointment of Ms Sybil Cock as a director on 24 February 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
08 Sep 2018 | AP01 | Appointment of Mr Mark Stephen Anthony Beacon as a director on 24 February 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Douglas Holton as a director on 27 January 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Iyas Anis Alqasem as a director on 27 January 2018 | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
24 May 2017 | AA | Micro company accounts made up to 31 August 2016 |