SADA E MADINA HAJJ & UMRAH (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

17/06/2417 June 2024 Amended total exemption full accounts made up to 2023-10-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

16/01/2416 January 2024 Change of details for Mr Mansurul Aziz as a person with significant control on 2020-01-05

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-06 with updates

View Document

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

View Accounts

27/01/2127 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 CESSATION OF HAFIZ MUNIR AHMED AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

25/02/1925 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

29/03/1829 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / MR MANSURUL AZIZ / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANSURUL AZIZ / 04/10/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSURUL AZIZ

View Document

10/10/1710 October 2017 CESSATION OF MANSURUL AZIZ AS A PSC

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFIZ MUNIR AHMED

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 306 KEIGHLEY ROAD BRADFORD WEST YORKS BD9 4EY

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MANSUR UL AZIZ / 31/03/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECRETARY APPOINTED MR USAAMAH MANSUR

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY MANSUR UL AZIZ

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR HAFIZ AHMED

View Document

30/04/1530 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/11/1415 November 2014 DIRECTOR APPOINTED MR HAFIZ MINIR AHMED

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR HAFIZ AHMED

View Document

18/10/1318 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059539250001

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/05/129 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 20000

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MANSURUL AZIZ / 08/01/2012

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MANSUR 40 UL AZIZ / 08/01/2012

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR MANSUR 40 UL AZIZ

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/06/1110 June 2011 01/08/10 STATEMENT OF CAPITAL GBP 20000

View Document

10/02/1110 February 2011 Annual return made up to 3 October 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAFIZ MUNIR AHMED / 03/10/2009

View Document

09/02/109 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAFIZ MUNIR AHMED / 01/12/2009

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 £ NC 1000/30000 16/04/07

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 38 THORNE ROAD THORNTON LODGE HUDDERSFIELD HD1 3JJ

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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