JAMIATUL RASUL ASSOCIATION OF UK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

03/05/253 May 2025 Micro company accounts made up to 2025-01-31

View Document

03/05/253 May 2025 Termination of appointment of Opeyemi Olateju Omilabu as a director on 2025-05-02

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Olawale Ismail as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Olawale Ismail as a secretary on 2024-03-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/10/1927 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 ARTICLES OF ASSOCIATION

View Document

28/02/1928 February 2019 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

28/02/1928 February 2019 COMPANY NAME CHANGED JAMIATUL-RASUL LTD CERTIFICATE ISSUED ON 28/02/19

View Document

28/02/1928 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 136 EGLINTON ROAD LONDON SE18 3SY

View Document

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

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 15/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED DR OLAWALE ISMAIL

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR MUKAILA BATULA

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY MUKAILA BATULA

View Document

17/09/1517 September 2015 SECRETARY APPOINTED DR OLAWALE ISMAIL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 DIRECTOR APPOINTED MRS OPEYEMI OLATEJU OMILABU

View Document

22/01/1522 January 2015 15/01/15 NO MEMBER LIST

View Document

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

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM FLAT 6 ARCHDALE HOUSE CLUNY ESTATE LONDON SE1 4QF

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 15/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1315 January 2013 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