JAMIATUL RASUL ASSOCIATION OF UK
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Confirmation statement made on 2025-03-05 with no updates |
03/05/253 May 2025 | Micro company accounts made up to 2025-01-31 |
03/05/253 May 2025 | Termination of appointment of Opeyemi Olateju Omilabu as a director on 2025-05-02 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
05/03/245 March 2024 | Termination of appointment of Olawale Ismail as a director on 2024-03-05 |
05/03/245 March 2024 | Termination of appointment of Olawale Ismail as a secretary on 2024-03-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/10/1927 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | ARTICLES OF ASSOCIATION |
28/02/1928 February 2019 | EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME |
28/02/1928 February 2019 | COMPANY NAME CHANGED JAMIATUL-RASUL LTD CERTIFICATE ISSUED ON 28/02/19 |
28/02/1928 February 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 136 EGLINTON ROAD LONDON SE18 3SY |
17/01/1817 January 2018 | Registered office address changed from , 136 Eglinton Road, London, SE18 3SY to 9 Block E Peabody Estate Rodney Road London SE17 1BT on 2018-01-17 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
18/09/1718 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/03/1621 March 2016 | 15/01/16 NO MEMBER LIST |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
01/11/151 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/09/1517 September 2015 | DIRECTOR APPOINTED DR OLAWALE ISMAIL |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MUKAILA BATULA |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, SECRETARY MUKAILA BATULA |
17/09/1517 September 2015 | SECRETARY APPOINTED DR OLAWALE ISMAIL |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | DIRECTOR APPOINTED MRS OPEYEMI OLATEJU OMILABU |
22/01/1522 January 2015 | 15/01/15 NO MEMBER LIST |
01/10/141 October 2014 | Registered office address changed from , Flat 6 Archdale House, Cluny Estate, London, SE1 4QF to 9 Block E Peabody Estate Rodney Road London SE17 1BT on 2014-10-01 |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM FLAT 6 ARCHDALE HOUSE CLUNY ESTATE LONDON SE1 4QF |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/02/147 February 2014 | 15/01/14 NO MEMBER LIST |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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