HAMMERSMITH AND FULHAM ASSOCIATION OF SOMALI VOLUNTARY ORGANISATIONS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

27/07/2527 July 2025 NewSecretary's details changed for Mr Said Mohamed on 2025-07-25

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-10-23 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Registered office address changed from White City Community Centre India Way London W12 7QT England to Room 36 Bishop Creighton House 374-380 Lillie Road London SW6 7PH on 2023-11-21

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Termination of appointment of Sagal Ali Osman as a director on 2023-03-15

View Document

22/03/2322 March 2023 Termination of appointment of Jamal Musa Ismail as a director on 2023-03-15

View Document

22/03/2322 March 2023 Cessation of Jamal Musa Ismail as a person with significant control on 2023-03-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

16/01/2216 January 2022 Secretary's details changed for Mr Said Mohamed on 2022-01-04

View Document

16/01/2216 January 2022 Appointment of Mr Muhammad Abdulkadir Warsame as a director on 2022-01-03

View Document

09/12/219 December 2021 Registered office address changed from 202 Uxbridge Road Shepherds Bush London W12 7JP United Kingdom to White City Community Centre India Way London W12 7QT on 2021-12-09

View Document

27/11/2127 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MR HASSAN HASHI WEHELIYE

View Document

22/12/2022 December 2020 DIRECTOR APPOINTED MISS SAGAL ALI OSMAN

View Document

22/12/2022 December 2020 CESSATION OF KHADRA ALI HARED AS A PSC

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM OFFICE E, STEBBING HOUSE 5 QUEENSDALE CRESCENT LONDON W11 4TE UNITED KINGDOM

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR. ISMAIL ABDULLAHI SAID

View Document

30/08/2030 August 2020 DIRECTOR APPOINTED MISS AMINA OSMAN

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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