Advanced company searchLink opens in new window

AL-NOOR FOUNDATION LIMITED

Company number 03303521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2017 AA Total exemption full accounts made up to 31 August 2016
24 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
25 Oct 2016 MR01 Registration of charge 033035210005, created on 21 October 2016
25 Oct 2016 MR01 Registration of charge 033035210004, created on 21 October 2016
06 Oct 2016 AD01 Registered office address changed from 619-625 Green Lane Goodmayes Ilford Essex IG3 9RP to Newton Industrial Estate Eastern Avenue Romford Essex RM6 5SD on 6 October 2016
15 Jul 2016 MR04 Satisfaction of charge 033035210001 in full
03 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
16 Apr 2016 MR01 Registration of a charge with Charles court order to extend. Charge code 033035210003, created on 14 August 2015
03 Mar 2016 AR01 Annual return made up to 13 January 2016 no member list
17 Oct 2015 MR01 Registration of charge 033035210002, created on 7 October 2015
18 Jul 2015 MR01 Registration of charge 033035210001, created on 8 July 2015
03 Feb 2015 AR01 Annual return made up to 13 January 2015 no member list
03 Feb 2015 TM01 Termination of appointment of Akhter Raouf as a director on 8 May 2014
03 Feb 2015 TM01 Termination of appointment of Mohammed Nadeem as a director on 4 May 2014
03 Feb 2015 AP03 Appointment of Mr Imran Hafiz as a secretary on 8 May 2014
03 Feb 2015 TM02 Termination of appointment of Akhter Raouf as a secretary on 8 May 2014
03 Feb 2015 AAMD Amended full accounts made up to 31 August 2014
15 Jan 2015 AA Full accounts made up to 31 August 2014
03 Nov 2014 TM01 Termination of appointment of Sohal Gachi as a director on 14 January 2014
23 Oct 2014 CERTNM Company name changed al-noor independent school LIMITED\certificate issued on 23/10/14
  • RES15 ‐ Change company name resolution on 2014-09-01
23 Oct 2014 CONNOT Change of name notice
23 May 2014 AA Total exemption full accounts made up to 31 August 2013
24 Jan 2014 AR01 Annual return made up to 13 January 2014 no member list
21 Jun 2013 TM01 Termination of appointment of Haroon Butt as a director
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012