AL-MUSTAFA RAZA HAJJ & UMRAH TOURS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 112A WHALLEY NEW ROAD BLACKBURN LANCASHIRE BB1 6LD

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 30000

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/10/1217 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 29/07/12 STATEMENT OF CAPITAL GBP 102

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIRMAD RAZA

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, SECRETARY AQIB RAZA

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD RAZA

View Document

09/05/129 May 2012 DIRECTOR APPOINTED HAFIZ SABIR HUSSAIN

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MUNAWAR SHAH

View Document

09/05/129 May 2012 DIRECTOR APPOINTED PIRZADA SAJJAD HUSSAIN SYED

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 19 JESMOND AVENUE BRADFORD WEST YORKSHIRE BD9 5DJ

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 PREVSHO FROM 31/08/2012 TO 31/12/2011

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/10/1119 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIRMAD RAZA / 29/08/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD HANIF RAZA / 29/08/2010

View Document

20/12/1020 December 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR SIRMAD RAZA

View Document

10/09/0910 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED MUHAMMAD HANIF RAZA

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM IST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

10/10/0810 October 2008 SECRETARY APPOINTED AQIB RAZA

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

29/08/0829 August 2008 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