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 - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-06 with no updates |
17/06/2417 June 2024 | Amended total exemption full accounts made up to 2023-10-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
16/01/2416 January 2024 | Change of details for Mr Mansurul Aziz as a person with significant control on 2020-01-05 |
04/01/244 January 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/02/2310 February 2023 | Micro company accounts made up to 2022-10-31 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-06 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/01/2127 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
06/01/206 January 2020 | CESSATION OF HAFIZ MUNIR AHMED AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
25/02/1925 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
29/03/1829 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MANSURUL AZIZ / 10/10/2017 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANSURUL AZIZ / 04/10/2017 |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANSURUL AZIZ |
10/10/1710 October 2017 | CESSATION OF MANSURUL AZIZ AS A PSC |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFIZ MUNIR AHMED |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 306 KEIGHLEY ROAD BRADFORD WEST YORKS BD9 4EY |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANSUR UL AZIZ / 31/03/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
09/07/159 July 2015 | SECRETARY APPOINTED MR USAAMAH MANSUR |
09/07/159 July 2015 | APPOINTMENT TERMINATED, SECRETARY MANSUR UL AZIZ |
09/07/159 July 2015 | APPOINTMENT TERMINATED, DIRECTOR HAFIZ AHMED |
30/04/1530 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/11/1415 November 2014 | DIRECTOR APPOINTED MR HAFIZ MINIR AHMED |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | APPOINTMENT TERMINATED, DIRECTOR HAFIZ AHMED |
18/10/1318 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
11/09/1311 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 059539250001 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/05/129 May 2012 | 09/05/12 STATEMENT OF CAPITAL GBP 20000 |
10/01/1210 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MANSURUL AZIZ / 08/01/2012 |
10/01/1210 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANSUR 40 UL AZIZ / 08/01/2012 |
20/10/1120 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
11/08/1111 August 2011 | DIRECTOR APPOINTED MR MANSUR 40 UL AZIZ |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/06/1110 June 2011 | 01/08/10 STATEMENT OF CAPITAL GBP 20000 |
10/02/1110 February 2011 | Annual return made up to 3 October 2010 with full list of shareholders |
29/12/1029 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAFIZ MUNIR AHMED / 03/10/2009 |
09/02/109 February 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HAFIZ MUNIR AHMED / 01/12/2009 |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | £ NC 1000/30000 16/04/07 |
22/12/0622 December 2006 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 38 THORNE ROAD THORNTON LODGE HUDDERSFIELD HD1 3JJ |
17/10/0617 October 2006 | NEW DIRECTOR APPOINTED |
17/10/0617 October 2006 | NEW SECRETARY APPOINTED |
04/10/064 October 2006 | DIRECTOR RESIGNED |
04/10/064 October 2006 | SECRETARY RESIGNED |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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