STAR COMMUNITY FOUNDATION

Company Documents

DateDescription
30/10/2530 October 2025 NewMemorandum and Articles of Association

View Document

24/10/2524 October 2025 NewCertificate of change of name

View Document

24/10/2524 October 2025 NewName change exemption from using 'limited' or 'cyfyngedig'

View Document

24/10/2524 October 2025 NewChange of name notice

View Document

16/09/2516 September 2025 NewDirector's details changed for Mr Ismail Adam on 2025-09-15

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

07/06/197 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR RASHID VALLI

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / TAUHEEDUL FOUNDATION / 20/04/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

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

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM TAUHEEDUL CHARITY SHADSWORTH ROAD BLACKBURN BB1 2HT ENGLAND

View Document

20/04/1820 April 2018 NE01

View Document

20/04/1820 April 2018 COMPANY NAME CHANGED TAUHEEDUL CHARITY CERTIFICATE ISSUED ON 20/04/18

View Document

07/04/187 April 2018 CHANGE OF NAME 14/03/2018

View Document

07/04/187 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALI VIKA

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR FARUK BHARUCHA

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM TAUHEEDUL CHARITY BUSINESS DEVELOPMENT CENTRE EANAM WHARF BLACKBURN BB1 5BL ENGLAND

View Document

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

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O YUSUF PATEL TAUHEEDUL ISLAM RELIEF TRUST BUSINESS DEVELOPMENT CENTRE EANAM WHARF BLACKBURN BB1 5BL

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL ADAM / 18/01/2017

View Document

06/06/166 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 02/02/16 NO MEMBER LIST

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

02/02/152 February 2015 02/02/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR KAMRUDDIN KOTHIA

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR ISMAIL ADAM

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR RASHID AHMED ANWAR VALLI

View Document

09/07/149 July 2014 COMPANY NAME CHANGED TAUHEEDUL ISLAM RELIEF TRUST CERTIFICATE ISSUED ON 09/07/14

View Document

01/07/141 July 2014 CHANGE OF NAME 16/05/2014

View Document

01/07/141 July 2014 NE01 FILED

View Document

06/06/146 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1421 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/02/143 February 2014 02/02/14 NO MEMBER LIST

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 31 BICKNELL STREET BLACKBURN LANCASHIRE BB1 7EY

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR ALI VIKA

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR MOHMED HANIF SUFI

View Document

21/03/1321 March 2013 02/02/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 TERMINATE DIR APPOINTMENT

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR FAROOK IBRAHIM BHARUCHA

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR FAZLURREHMAN HASSAN

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOHMED SUFI

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ISAP

View Document

27/02/1327 February 2013 CURREXT FROM 28/02/2013 TO 31/08/2013

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR MOHMED HANIF SUFI

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR MOHAMED ISAP

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR HAMID PATEL

View Document

07/02/127 February 2012 02/02/12 NO MEMBER LIST

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MOHMED SUFI

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMED ISAP

View Document

02/02/112 February 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


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