TAQWAH MOSQUE TRUST

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED TAQWAH MOSQUE TRUST LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 NOTIFICATION OF PSC STATEMENT ON 30/04/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR FAZIL RAHEMI

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR KHABAT HAMASEED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALI RAHMOUNE

View Document

20/09/1720 September 2017 CESSATION OF ANAS AL-KORJ AS A PSC

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAYED RAHMAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/05/1712 May 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

01/05/161 May 2016 APPOINTMENT TERMINATED, SECRETARY ABDIWALI ELMI

View Document

01/05/161 May 2016 SECRETARY APPOINTED MR ANAS AL-KORJ

View Document

01/05/161 May 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IQBAL

View Document

01/05/161 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES VINEY

View Document

01/05/161 May 2016 APPOINTMENT TERMINATED, DIRECTOR ABDIWALI ELMI

View Document

26/09/1526 September 2015 30/08/15 NO MEMBER LIST

View Document

26/09/1526 September 2015 REGISTERED OFFICE CHANGED ON 26/09/2015 FROM 162 NORTHAM ROAD SOUTHAMPTON HAMPSHIRE SO14 0QF

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/10/1412 October 2014 30/08/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR JAMES MICHAEL VINEY

View Document

21/10/1321 October 2013 ADOPT ARTICLES 14/10/2013

View Document

21/10/1321 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/132 September 2013 30/08/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1217 July 2012 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