AFIFAH ACADEMY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Previous accounting period shortened from 2024-09-01 to 2024-08-31

View Document

05/01/255 January 2025 Registration of charge 055129360001, created on 2024-12-20

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-01

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

01/09/231 September 2023 Annual accounts for year ending 01 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-01

View Document

22/03/2322 March 2023 Appointment of Mrs Ayesha Kholwadia as a director on 2023-03-22

View Document

22/03/2322 March 2023 Appointment of Mrs Homayra Timol as a director on 2023-03-22

View Document

14/11/2214 November 2022 Termination of appointment of Abdul Huy Malek as a secretary on 2022-11-01

View Document

04/11/224 November 2022 Termination of appointment of Hamid Mahomed Chunara as a director on 2022-10-13

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-09-01

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/20

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

01/09/201 September 2020 Annual accounts for year ending 01 Sep 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/19

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

01/09/191 September 2019 Annual accounts for year ending 01 Sep 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR ABUBAKER CHUNARA

View Document

01/09/181 September 2018 Annual accounts for year ending 01 Sep 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/17

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR ASIF KHAMISA

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts for year ending 01 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 1 September 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts for year ending 01 Sep 2016

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 1 September 2015

View Document

07/10/157 October 2015 10/09/15 NO MEMBER LIST

View Document

01/09/151 September 2015 Annual accounts for year ending 01 Sep 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 1 September 2014

View Document

07/10/147 October 2014 10/09/14 NO MEMBER LIST

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 86 CLIFTON STREET OLD TRAFFORD MANCHESTER M16 7PU

View Document

01/09/141 September 2014 Annual accounts for year ending 01 Sep 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 1 September 2013

View Document

08/10/138 October 2013 10/09/13 NO MEMBER LIST

View Document

01/09/131 September 2013 Annual accounts for year ending 01 Sep 2013

View Accounts

15/08/1315 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1315 August 2013 ALTER ARTICLES 28/07/2013

View Document

15/08/1315 August 2013 NEO1 RECEIVED

View Document

15/08/1315 August 2013 COMPANY NAME CHANGED AFIFAH HIGH SCHOOL FOR GIRLS CERTIFICATE ISSUED ON 15/08/13

View Document

06/08/136 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/136 August 2013 CHANGE OF NAME 28/07/2013

View Document

01/06/131 June 2013 Annual accounts small company total exemption made up to 1 September 2012

View Document

11/09/1211 September 2012 10/09/12 NO MEMBER LIST

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAMID MAHOMED CHUNARA / 03/09/2012

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ABDUL HUY MALEK / 03/09/2012

View Document

01/09/121 September 2012 Annual accounts for year ending 01 Sep 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 1 September 2011

View Document

08/09/118 September 2011 11/08/11 NO MEMBER LIST

View Document

30/05/1130 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/09/1025 September 2010 11/08/10 NO MEMBER LIST

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAHMED HANIF SIDYOT / 11/08/2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABUBAKER CHUNARA / 11/08/2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMID MAHOMED CHUNARA / 11/08/2010

View Document

25/09/1025 September 2010 CURREXT FROM 31/07/2011 TO 01/09/2011

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/09/095 September 2009 ANNUAL RETURN MADE UP TO 11/08/09

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/10/0822 October 2008 ANNUAL RETURN MADE UP TO 11/08/08

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 106-108 STAMFORD STREET OLD TRAFFORD MANCHESTER LANCASHIRE M16 9LR

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR SALMAN MAHMOOD

View Document

03/09/073 September 2007 ANNUAL RETURN MADE UP TO 11/08/07

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 ANNUAL RETURN MADE UP TO 11/08/06

View Document

19/07/0519 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company