ML FOUNDATION CIC

Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mrs Saira Butt as a director on 2025-06-20

View Document

17/04/2517 April 2025 Appointment of Miss Aabish Noor Saeed as a director on 2025-04-10

View Document

17/04/2517 April 2025 Termination of appointment of Faizan Ali Khan as a director on 2025-04-10

View Document

19/03/2519 March 2025 Termination of appointment of Saira Butt as a director on 2025-03-06

View Document

13/03/2513 March 2025 Appointment of Mr Faizan Ali Khan as a director on 2025-03-10

View Document

27/02/2527 February 2025 Certificate of change of name

View Document

26/02/2526 February 2025 Registered office address changed from Unit 4 Sovereign Court Graham Street Birmingham B1 3JR England to 156 Hockley Hill Birmingham B18 5AN on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

21/12/2421 December 2024 Registered office address changed from Albion House 47-50 Hockley Hill BA18 5AQ Birmingham BA18 5AQ England to Unit 4 Sovereign Court Graham Street Birmingham B1 3JR on 2024-12-21

View Document

20/12/2420 December 2024 Appointment of Mrs Saira Butt as a director on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from Unit 13 Usworth Road Hartlepool TS25 1PD England to Albion House 47-50 Hockley Hill BA18 5AQ Birmingham BA18 5AQ on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Nathan James Smith as a director on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Saira Butt as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Nathan James Smith as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Faizan Ali Khan as a secretary on 2024-12-20

View Document

10/10/2410 October 2024 Change of name notice

View Document

10/10/2410 October 2024 Certificate of change of name

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

27/10/2327 October 2023 Cessation of Tahir Khaliq Bhatti as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Registered office address changed from 12 Chapel Road Ilford IG1 2AG England to Unit 13 Usworth Road Hartlepool TS25 1PD on 2023-10-27

View Document

27/10/2327 October 2023 Termination of appointment of Tahir Khaliq Bhatti as a director on 2023-10-27

View Document

27/10/2327 October 2023 Notification of Nathan James Smith as a person with significant control on 2023-10-27

View Document

27/10/2327 October 2023 Appointment of Mr Nathan James Smith as a director on 2023-10-27

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/07/233 July 2023 Cessation of Tkb Services Ltd as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Termination of appointment of Tkb Services Ltd as a director on 2023-07-03

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-09 with updates

View Document

09/02/229 February 2022 Appointment of Tkb Services Ltd as a director on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

09/02/229 February 2022 Notification of Tkb Services Ltd as a person with significant control on 2022-02-09

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

10/11/2110 November 2021 Incorporation of a Community Interest Company

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