ZESH REHMAN FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Rahul Mehta as a director on 2025-02-01

View Document

07/05/257 May 2025 Registered office address changed from 18 Akerman Road Surbiton KT6 5NS England to 962 Eastern Avenue Ilford IG2 7JD on 2025-05-07

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Registered office address changed from 962 Eastern Avenue Eastern Avenue Ilford IG2 7JD England to 18 Akerman Road Surbiton KT6 5NS on 2024-04-29

View Document

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

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

04/03/204 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM LEA

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR RIZWAN REHMAN

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MISS CIGDEM TURKAN

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ADAM LEA

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR RAHUL MEHTA

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN IRWIN

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR RASHID ABBA

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 ARTICLES OF ASSOCIATION

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM C/O ZESH REHMAN FOUNDATION 962 EASTERN AVENUE ILFORD ESSEX IG2 7JD

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN REHMAN

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY HUMAIRA RAJA

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 06/05/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 06/05/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA MEDICI

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR KHALID REHMAN

View Document

15/01/1515 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 06/05/14 NO MEMBER LIST

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL KILVINGTON

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY HUMAIRA RAJA

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MRS. SHEILA CATHERINE MEDICI

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR. ALAN IRWIN

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MISS HUMAIRA RAJA

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR STUART CHARLES DUNCAN

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR JIM LOWTHER

View Document

11/07/1311 July 2013 TERMINATE DIR APPOINTMENT

View Document

11/07/1311 July 2013 TERMINATE SEC APPOINTMENT

View Document

11/07/1311 July 2013 06/05/13 NO MEMBER LIST

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED DR DANIEL JAMES KILVINGTON

View Document

07/07/137 July 2013 APPOINTMENT TERMINATED, DIRECTOR YUNUS LUNAT

View Document

07/07/137 July 2013 DIRECTOR APPOINTED DR DANIEL JAMES KILVINGTON

View Document

07/07/137 July 2013 APPOINTMENT TERMINATED, SECRETARY AAMIR MALIK

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAHMAN

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM C/O ZESH REHMAN FOUNDATION 241 MITCHAM ROAD LONDON SW17 9JQ UNITED KINGDOM

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MISS HUMAIRA RAJA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 DIRECTOR APPOINTED MR YUNUS LUNAT

View Document

10/02/1310 February 2013 DIRECTOR APPOINTED MR KHALID REHMAN

View Document

10/02/1310 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY

View Document

10/02/1310 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHAFFIQ DIN

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR ROB HARDY

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 962 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7JD UNITED KINGDOM

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR AAMIR MALIK

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY JAMIL RAJA

View Document

25/05/1225 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/05/1225 May 2012 06/05/12 NO MEMBER LIST

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR YUNUS LUNAT

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR SHAFFIQ DIN

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/122 February 2012 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR JAMIL RAJA

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM C/O ZESH REHMAN FOUNDATION ACTIVE COMMUNITIES NETWORK SOUTH BANK TECHNO PARK 90 LONDON ROAD LONDON SE1 6LN UNITED KINGDOM

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR MATTHEW RILEY

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 956A 30 RECTORY LANE LONG DITTON SURBITON SURREY KT1 9UF UNITED KINGDOM

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR JIM LOWTHER

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR MOHAMMED LUTFUR RAHMAN

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM C/O ZESH REHMAN FOUNDATION PO BOX 956A 3O RECTORY LANE LONG DITTON SURBITON SURREY KT1 9UF ENGLAND

View Document

20/06/1120 June 2011 06/05/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 SAIL ADDRESS CHANGED FROM: 30 RECTORY LANE LONG DITTON SURBITON SURREY KT6 5HW UNITED KINGDOM

View Document

20/06/1120 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 743-REG DEB

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RAHMAN

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR HARRY LAWN

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA NOLAN

View Document

08/03/118 March 2011 ARTICLES OF ASSOCIATION

View Document

24/01/1124 January 2011 ALTER ARTICLES 13/01/2011

View Document

24/01/1124 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MRS FIONA JOSEPHINE NOLAN

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED LUTFUR RAHMAN / 13/09/2010

View Document

14/09/1014 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED LUTFUR RAHMAN / 13/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YUNUS LUNAT / 13/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY MARK STEVEN LAWN / 13/09/2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM THOMAS EGGAR LLP BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA UNITED KINGDOM

View Document

13/09/1013 September 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 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