NIMAB WELFARE TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Ismail Olayinka Sadiq as a director on 2025-04-07

View Document

17/03/2517 March 2025 Appointment of Mr Kehinde Olatunji Kuti as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Ismail Olayinka Sadiq as a secretary on 2025-03-17

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/03/2417 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Director's details changed for Adetokunbo Razaq Ajayi on 2023-10-20

View Document

20/10/2320 October 2023 Appointment of Mr Ismail Olayinka Sadiq as a secretary on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Dr Ibitoye Sakarriyah Ajeigbe on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Mr Fola Ibrahim Kuti on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Dr Ibitoye Sakarriyah Ajeigbe on 2023-10-20

View Document

11/10/2311 October 2023 Director's details changed for Mr Fola Ibrahim Kuti on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Olumuyiwa Olukoya as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Adetokunbo Ajayi on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Azeez Adegboyega Olanrewaju on 2023-10-11

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR OLUMUYIWA OLUKOYA

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, SECRETARY SAHEED AJANAKU

View Document

23/06/1823 June 2018 DIRECTOR APPOINTED DR IBITOYE SAKARRIYAH AJEIGBE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAFIU ADEBAMBO

View Document

07/02/167 February 2016 SECRETARY APPOINTED MR SAHEED AJANAKU

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAFIU ADEBAMBO

View Document

07/02/167 February 2016 31/01/16 NO MEMBER LIST

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, SECRETARY RAFIU ADEBAMBO

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, SECRETARY RAFIU ADEBAMBO

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 31/01/15 NO MEMBER LIST

View Document

21/11/1421 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

05/01/145 January 2014 04/01/14 NO MEMBER LIST

View Document

05/01/145 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIU ABIODUN ADEBAMBO / 05/01/2014

View Document

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM THE WINNING POST GREAT FRANCIS STREET BIRMINGHAM WEST MIDLANDS B7 4QN

View Document

07/01/137 January 2013 04/01/13 NO MEMBER LIST

View Document

06/11/126 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

15/01/1215 January 2012 04/01/12 NO MEMBER LIST

View Document

14/11/1114 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/03/1113 March 2011 04/01/11 NO MEMBER LIST

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

29/03/1029 March 2010 04/01/10 NO MEMBER LIST

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AZEEZ ADEGBOYEGA OLANREWAJU / 28/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FOLA IBRAHIM KUTI / 28/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HABIBA OLADUNNI SODEINDE / 28/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADETOKUNBO AJAYI / 28/03/2010

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / FOLA KUTI / 27/01/2009

View Document

27/01/0927 January 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 04/01/08

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 76 CHEVERTON ROAD NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 1RS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/11/073 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/09/0718 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

24/08/0724 August 2007 ANNUAL RETURN MADE UP TO 04/01/07

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

29/09/0629 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0629 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/069 May 2006 ANNUAL RETURN MADE UP TO 04/01/06

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information