COMMUNITY DEVELOPMENT ASSOCIATION FOR MINORITY COMMUNITIES LTD

Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

24/08/2324 August 2023 Director's details changed for Mr Hussein Ali Ahmed on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Siti Ali Ahmed as a director on 2023-08-23

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/04/227 April 2022 Appointment of Mrs Siti Ali Ahmed as a director on 2022-04-05

View Document

07/04/227 April 2022 Termination of appointment of Fardowsa Axmed Maxamud as a director on 2022-04-05

View Document

07/04/227 April 2022 Appointment of Miss Muna Shair Noor as a secretary on 2022-04-05

View Document

13/01/2213 January 2022 Appointment of Mr Mohamed Hagi Munye as a secretary on 2022-01-05

View Document

13/01/2213 January 2022 Termination of appointment of Jeilani Mohamed Al-Faqih as a secretary on 2022-01-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/153 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 COMPANY NAME CHANGED SOMALI BRAVANESE ASSOCIATION IN LONDON
CERTIFICATE ISSUED ON 02/03/15

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR ABUBAKAR MOHIDDIN

View Document

24/01/1524 January 2015 24/01/15 NO MEMBER LIST

View Document

07/02/147 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 28/01/14 NO MEMBER LIST

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED HAGI MUNYE / 29/07/2013

View Document

12/02/1312 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 414 WHITE HART LANE TOTTEHAM LONDON N17 7LS

View Document

10/01/1310 January 2013 10/01/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SITI ALI AHMED / 05/01/2013

View Document

07/02/127 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 30/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SITI ALI AHMED / 01/01/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABUBAKAR QASIM MOHIDDIN / 26/06/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED HAGI MUNYE / 21/10/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/02/1126 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JEILANI MOHAMED MAYE / 26/02/2011

View Document

26/02/1126 February 2011 03/02/11 NO MEMBER LIST

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 161 AMERSHAM AVENUE EDMONTON LONDON N18 1DZ

View Document

24/02/1024 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 03/02/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SITI ALI AHMED / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABUBAKAR QASIM MOHIDDIN / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED HAGI MUNYE / 03/02/2010

View Document

10/02/0910 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 ANNUAL RETURN MADE UP TO 12/01/09

View Document

08/09/088 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR ABUBAKAR SHEIKH

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ABUBAKAR QASIM MOHIDDIN

View Document

08/09/088 September 2008 DIRECTOR APPOINTED SITI ALI AHMED

View Document

08/09/088 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 20/12/07

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 ANNUAL RETURN MADE UP TO 20/12/06

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

20/12/0520 December 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
Recently Viewed
  • CAR CODING UK LTD


  • 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