PROTAKAFUL UNITY LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/08/2318 August 2023 Termination of appointment of Adzlin Azhar Simin as a director on 2023-08-18

View Document

18/08/2318 August 2023 Termination of appointment of Adzlin Azhar Simin as a secretary on 2023-08-18

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 2ND FLOOR 21-22 GREAT CASTLE STREET LONDON W1G 0HZ

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 6TH FLOOR, REMO HOUSE 310-312 REGENT STREET LONDON LONDON W1B 3BS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM C/O HEYWARDS CHARTERED ACCOUNTANTS 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS UNITED KINGDOM

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER CONYNGHAM SHEPHARD / 09/09/2013

View Document

09/09/139 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSMAH BINTI ISMAIL / 05/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/04/1327 April 2013 SECRETARY APPOINTED MS ADZLIN AZHAR SIMIN

View Document

27/04/1327 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSMAH BINTI ISMAIL / 12/08/2011

View Document

27/04/1327 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADZLIN AZHAR SIMIN / 27/04/2013

View Document

27/04/1327 April 2013 APPOINTMENT TERMINATED, SECRETARY MUTLU MEHMET

View Document

09/01/139 January 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

06/09/126 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADZLIN AZHAR SIMIN / 12/12/2011

View Document

23/08/1123 August 2011 12/08/11 STATEMENT OF CAPITAL EUR 60000

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MR MUTLU MEHMET

View Document

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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