Advanced company searchLink opens in new window

PALESTINE SOLIDARITY CAMPAIGN LTD

Company number 05213508

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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