Advanced company searchLink opens in new window

ZESH REHMAN FOUNDATION

Company number 07245352

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Aug 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
20 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2024 AA Total exemption full accounts made up to 31 March 2023
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 AD01 Registered office address changed from 962 Eastern Avenue Eastern Avenue Ilford IG2 7JD England to 18 Akerman Road Surbiton KT6 5NS on 29 April 2024
16 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 May 2021 TM01 Termination of appointment of Rashid Abba as a director on 1 November 2020
13 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jun 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
18 May 2020 AP03 Appointment of Miss Cigdem Turkan as a secretary on 25 March 2020
18 May 2020 PSC04 Change of details for Mr Rizwan Rehman as a person with significant control on 18 May 2020
18 May 2020 CH01 Director's details changed for Mr Rizwan Rehman on 18 May 2020
14 May 2020 TM01 Termination of appointment of Stuart Charles Duncan as a director on 14 May 2020
14 May 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to 962 Eastern Avenue Eastern Avenue Ilford IG2 7JD on 14 May 2020
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off