AL KALAAM

Company Documents

DateDescription
08/11/248 November 2024 Change of accounting reference date

View Document

30/09/2430 September 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/01/245 January 2024 Cessation of Chad Miah as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Mr Chad Miah on 2024-01-05

View Document

05/01/245 January 2024 Notification of Chad Miah as a person with significant control on 2024-01-05

View Document

10/12/2310 December 2023 Director's details changed for Mr Md Abdus Salam on 2023-12-10

View Document

08/12/238 December 2023 Notification of Chad Miah as a person with significant control on 2023-10-28

View Document

08/12/238 December 2023 Notification of Ashique Ahmed as a person with significant control on 2023-10-28

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/10/2331 October 2023 Appointment of Mr Chad Miah as a director on 2023-10-28

View Document

31/10/2331 October 2023 Appointment of Mr Ashique Ahmed as a director on 2023-10-28

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-28

View Document

26/06/2326 June 2023 Previous accounting period extended from 2022-09-29 to 2022-09-30

View Document

05/05/235 May 2023 Memorandum and Articles of Association

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

28/03/2328 March 2023 Change of details for Mr Abdul Munaim Khalisadar as a person with significant control on 2023-03-14

View Document

28/03/2328 March 2023 Change of details for Mr Md Abdus Salam as a person with significant control on 2023-03-14

View Document

28/03/2328 March 2023 Change of details for Mr Sayed Ahmed Bhuiya as a person with significant control on 2023-03-14

View Document

28/03/2328 March 2023 Change of details for Mr Mohammed Azizur Rahman as a person with significant control on 2023-03-14

View Document

28/03/2328 March 2023 Notification of Ashadur Rahman Choudhury as a person with significant control on 2023-03-14

View Document

24/03/2324 March 2023 Appointment of Mr Sayed Ahmed Bhuiya as a director on 2023-03-14

View Document

11/10/2211 October 2022 Amended total exemption full accounts made up to 2021-09-29

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-09-29

View Document

09/01/229 January 2022 Registered office address changed from 5 Avery Gardens Ilford IG2 6UJ England to 566 Cranbrook Road Ilford IG2 6RE on 2022-01-09

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

13/03/2113 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

11/03/2111 March 2021 Registered office address changed from , 394 Green Street, London, E13 9AP, United Kingdom to 566 Cranbrook Road Ilford IG2 6RE on 2021-03-11

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 394 GREEN STREET LONDON E13 9AP UNITED KINGDOM

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/11/1925 November 2019 DIRECTOR APPOINTED MR MOHAMMED AZIZUR RAHMAN

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR ASHADUR RAHMAN CHOUDHURY

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUS SALAM / 15/10/2019

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR ABDUS SALAM / 15/10/2019

View Document

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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