- Company Overview for ZESH REHMAN FOUNDATION (07245352)
- Filing history for ZESH REHMAN FOUNDATION (07245352)
- People for ZESH REHMAN FOUNDATION (07245352)
- More for ZESH REHMAN FOUNDATION (07245352)
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 |