SOMALI RELIEF AND DEVELOPMENT FORUM

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

04/09/244 September 2024 Notification of Tahir Mohamed Sheikh Tahir as a person with significant control on 2022-08-10

View Document

04/09/244 September 2024 Notification of Hyder Tahir Mohamed Sheikh Tahir as a person with significant control on 2022-08-10

View Document

04/09/244 September 2024 Notification of Abdullahi Mumin Warsame as a person with significant control on 2024-02-03

View Document

04/09/244 September 2024 Withdrawal of a person with significant control statement on 2024-09-04

View Document

04/09/244 September 2024 Notification of Abdi Qadir Aadam Shariff as a person with significant control on 2024-02-03

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-06-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Termination of appointment of Abdurahman Mohamed Sharif as a secretary on 2024-02-03

View Document

05/02/245 February 2024 Termination of appointment of Abdurahman Mohamed Sharif as a director on 2024-02-03

View Document

05/02/245 February 2024 Appointment of Mr Abdullahi Mumin Warsame as a director on 2024-02-03

View Document

05/02/245 February 2024 Appointment of Mr Abdi Qadir Aadam Shariff as a director on 2024-02-03

View Document

07/08/237 August 2023 Micro company accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

11/01/1911 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

10/01/1810 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

30/12/1630 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MRS SULEKHA HASSAN

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR AMIIN OSMAN

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ABDIRAHMAN ADAN

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR HASSAN NOR

View Document

11/11/1511 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 SECOND FILING WITH MUD 29/07/15 FOR FORM AR01

View Document

06/08/156 August 2015 29/07/15 NO MEMBER LIST

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED UGAS

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM WESTGATE HOUSE 7TH FLOOR CHARITY HUB WESTGATE LONDON W5 1YY

View Document

12/11/1412 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 29/07/14 NO MEMBER LIST

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM PO BOX W5 1YY @ CHARITY HUB WESTGATE HOUSE LONDON W5 1YY UNITED KINGDOM

View Document

28/01/1428 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 29/07/13 NO MEMBER LIST

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR MUKHTAR HASSAN BEHI

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR MOHAMED ALI UGAS

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR ABDIRAHMAN SHEIKH ADAN

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O ZAKAT HOUSE 233 SHAFTESBURY AVENUE LONDON WC2H 8EE UNITED KINGDOM

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/11/129 November 2012 30/06/12 NO MEMBER LIST

View Document

06/11/126 November 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM SUITE 29 58/60 KENSINGTON CHURCH STREET LONDON W8 4DB ENGLAND

View Document

14/09/1114 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1114 September 2011 ALTER ARTICLES 02/08/2011

View Document

14/09/1114 September 2011 ARTICLES OF ASSOCIATION

View Document

29/07/1129 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information