UTHMAN IBN AFFAN TRUST

Company Documents

DateDescription
08/05/258 May 2025 Micro company accounts made up to 2025-04-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/02/2512 February 2025 Registered office address changed from 162 Northam Road Southampton SO14 0QF to 164 Northam Road Northam Southampton Hampshire SO14 0QF on 2025-02-12

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

24/04/2324 April 2023 Annual accounts for year ending 24 Apr 2023

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED UTHMAN IBN AFFAN TRUST LIMITED CERTIFICATE ISSUED ON 16/06/20

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAS AL-KORJ / 15/10/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARATH PRICE

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SAUD ALANAZI

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 23/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 23 April 2015

View Document

22/01/1622 January 2016 PREVSHO FROM 31/08/2015 TO 30/04/2015

View Document

21/01/1621 January 2016 PREVEXT FROM 30/04/2015 TO 31/08/2015

View Document

16/05/1516 May 2015 23/04/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 Annual accounts for year ending 23 Apr 2015

View Accounts

27/01/1527 January 2015 DIRECTOR APPOINTED MR FAHAD ALMOUSA

View Document

27/01/1527 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANAS AL-KORJ / 17/12/2014

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR SAUD ALANAZI

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR ABDULRAHMAN ALDAHER

View Document

04/06/144 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR MAHMOOD KABBASHI

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR GARATH RONALD PRICE

View Document

04/06/144 June 2014 ADOPT ARTICLES 23/04/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAS AL-KORJ / 25/04/2014

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ANAS AL-KORJ / 25/04/2014

View Document

23/04/1423 April 2014 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