BENEFACTORS OF KAHRIZAK

Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from 8B Accommodation Road Golders Green London NW11 8ED United Kingdom to 3 st. Johns Wood Park London NW8 6QS on 2025-08-11

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-21

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-21

View Document

08/08/238 August 2023 Appointment of Mrs Minoo Milanifar as a director on 2023-08-08

View Document

07/08/237 August 2023 Director's details changed for Mrs Mina Zahra Larizadeh on 2023-08-01

View Document

07/08/237 August 2023 Termination of appointment of Minoo Milanifar as a director on 2023-06-26

View Document

04/08/234 August 2023 Director's details changed for Mrs Minoo Milanifar on 2023-08-04

View Document

04/08/234 August 2023 Termination of appointment of Mina Zahra Larizadeh as a director on 2022-08-04

View Document

04/08/234 August 2023 Appointment of Mrs Mina Zahra Larizadeh as a director on 2022-06-08

View Document

04/08/234 August 2023 Withdrawal of a person with significant control statement on 2023-08-04

View Document

04/08/234 August 2023 Notification of a person with significant control statement

View Document

04/08/234 August 2023 Notification of Minoo Milanifar as a person with significant control on 2023-06-26

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

02/08/232 August 2023 Director's details changed for Mrs Mina Zahra Larizadeh on 2023-07-01

View Document

02/08/232 August 2023 Cessation of Maryam Barekat Tehrani as a person with significant control on 2023-07-01

View Document

02/08/232 August 2023 Cessation of Maryam Barekat Tehrani as a person with significant control on 2023-07-01

View Document

25/07/2325 July 2023 Registered office address changed from 3rd Floor 2 st. James's Street London SW1A 1EG England to 8B Accommodation Road Golders Green London NW11 8ED on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Hassan Alaghband as a secretary on 2023-07-25

View Document

01/11/211 November 2021 Termination of appointment of Maryam Barekat Tehrani as a director on 2021-11-01

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-21

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

10/08/2010 August 2020 21/03/20 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 21/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 3 ST. JAMES'S STREET 3RD FLOOR 3RD FLOOR LONDON SW1A 1EG ENGLAND

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHOKOUH GHANDEHARI-ALAGHBAND

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANBAR MONTAKHAB IRVANI

View Document

26/09/1826 September 2018 21/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 2 ST. GEORGES STREET 3RD FLOOR LONDON SW1E 1EG ENGLAND

View Document

22/11/1722 November 2017 21/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 8B ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED ENGLAND

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYAM BAREKAT TEHRANI

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

05/12/165 December 2016 21/03/16 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

02/10/152 October 2015 21/03/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 03/08/15 NO MEMBER LIST

View Document

05/09/145 September 2014 21/03/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 03/08/14 NO MEMBER LIST

View Document

06/11/136 November 2013 21/03/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 03/08/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 5 STANHOPE GATE LONDON W1K 1AH

View Document

26/11/1226 November 2012 21/03/12 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 03/08/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 21/03/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 03/08/11 NO MEMBER LIST

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARYAM BAREKAT TEHRANI / 12/07/2011

View Document

16/11/1016 November 2010 21/03/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 03/08/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MINOD MILANIFAR / 01/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARYAM BAREKAT TEHRANI / 01/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHOKOUH GHANDEHARI-ALAGHBAND / 01/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANBAR MONTAKHAB IRVANI / 01/10/2009

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 03/08/09

View Document

20/07/0920 July 2009 21/03/09 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 21/03/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MINOD MILANIFAR

View Document

30/09/0830 September 2008 ANNUAL RETURN MADE UP TO 03/08/08

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/07

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 03/08/07

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/06

View Document

30/08/0630 August 2006 ANNUAL RETURN MADE UP TO 03/08/06

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/05

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 03/08/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/04

View Document

17/08/0417 August 2004 ANNUAL RETURN MADE UP TO 03/08/04

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/03

View Document

18/09/0318 September 2003 ANNUAL RETURN MADE UP TO 03/08/03

View Document

17/10/0217 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/02

View Document

29/07/0229 July 2002 ANNUAL RETURN MADE UP TO 03/08/02

View Document

03/09/013 September 2001 ANNUAL RETURN MADE UP TO 03/08/01

View Document

22/06/0122 June 2001 FULL ACCOUNTS MADE UP TO 21/03/01

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 21/03/00

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 ANNUAL RETURN MADE UP TO 03/08/00

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 5 STANHOPE GATE LONDON W1Y 5LA

View Document

01/09/991 September 1999 ANNUAL RETURN MADE UP TO 03/08/99

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 21/03/99

View Document

07/09/987 September 1998 ANNUAL RETURN MADE UP TO 03/08/98

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 21/03/98

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 ANNUAL RETURN MADE UP TO 03/08/97

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 21/03/97

View Document

03/09/963 September 1996 ANNUAL RETURN MADE UP TO 03/08/96

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 21/03/96

View Document

20/05/9620 May 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 21/03/96

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/954 October 1995 ANNUAL RETURN MADE UP TO 03/08/95

View Document

03/10/943 October 1994 ANNUAL RETURN MADE UP TO 03/08/94

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 ANNUAL RETURN MADE UP TO 03/08/93

View Document

17/11/9217 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 REGISTERED OFFICE CHANGED ON 03/09/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/923 August 1992 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