HEATHROW COMMUNITY INITIATIVE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Appointment of Mr Moiz Madraswala as a director on 2023-03-15

View Document

15/03/2315 March 2023 Termination of appointment of Nisha Daniels as a director on 2023-03-15

View Document

15/03/2315 March 2023 Change of details for Mr Hardeep Sandhar as a person with significant control on 2023-03-15

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/06/181 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/10/178 October 2017 REGISTERED OFFICE CHANGED ON 08/10/2017 FROM UNIT 7 NESTLES AVENUE HAYES MIDDLESEX UB3 4SA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR SYED ALI

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED MS NISHA DANIELS

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 06/08/15 NO MEMBER LIST

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 99 GREEN LANE HOUNSLOW TW4 6BW

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 ARTICLES OF ASSOCIATION

View Document

01/07/151 July 2015 ALTER ARTICLES 03/06/2015

View Document

16/06/1516 June 2015 ALTER ARTICLES 03/06/2015

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MR NIRPAL SINGH MANN

View Document

28/09/1428 September 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AHSAN

View Document

06/09/146 September 2014 DIRECTOR APPOINTED MR HARDEEP SANDHAR

View Document

03/09/143 September 2014 06/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/07/1419 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED TAQWEEM AHSAN / 19/07/2014

View Document

05/07/145 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TAQWEEM MOHAMED AHSAN / 05/07/2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 84 KINGSLEY ROAD HOUNSLOW TW3 1QA ENGLAND

View Document

29/09/1329 September 2013 DIRECTOR APPOINTED MR TAQWEEM MOHAMED AHSAN

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR TAQWEEM AHSAN

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, DIRECTOR NADEEM AHSAN

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O QP ACCOUNTANTS VISTA CENTRE 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 84 KINGSLEY ROAD HOUNSLOW TW3 1QA UNITED KINGDOM

View Document

06/08/136 August 2013 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