- Company Overview for ALRIDHA FOUNDATION (07248420)
- Filing history for ALRIDHA FOUNDATION (07248420)
- People for ALRIDHA FOUNDATION (07248420)
- Charges for ALRIDHA FOUNDATION (07248420)
- More for ALRIDHA FOUNDATION (07248420)
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) |
---|---|---|---|
14 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 Sep 2023 | AD01 | Registered office address changed from Unit 5, 1000 North Circular Road London NW2 7JP England to 15 Grand Parade Forty Avenue London HA9 9JS on 9 September 2023 | |
30 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
08 Mar 2023 | AP01 | Appointment of Mrs Batoul Imad Bachir as a director on 1 February 2023 | |
06 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Jun 2021 | MR04 | Satisfaction of charge 072484200004 in full | |
26 Jun 2021 | MR04 | Satisfaction of charge 072484200003 in full | |
01 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from 82 Gayton Road Harrow HA1 2LS England to Unit 5, 1000 North Circular Road London NW2 7JP on 10 December 2019 | |
29 Jul 2019 | AA | Micro company accounts made up to 31 May 2018 | |
05 Jul 2019 | AD01 | Registered office address changed from 80 Gayton Road Harrow HA1 2LS England to 82 Gayton Road Harrow HA1 2LS on 5 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2018 | TM01 | Termination of appointment of Payam Tamiz as a director on 29 August 2018 | |
04 Aug 2018 | CH01 | Director's details changed for Mr Fadhil Mehdi on 3 August 2018 | |
04 Aug 2018 | AP01 | Appointment of Ms Hadia Saad as a director on 3 August 2018 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates |