Advanced company searchLink opens in new window

INTERNATIONAL HUMAN RIGHTS COMMITTEE LIMITED

Company number 08352341

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
02 Jul 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
28 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
30 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
29 Jul 2022 AD01 Registered office address changed from 22 Deer Park Road London SW19 3TL England to Suite 25 95 Miles Road Mitcham Surrey CR4 3FH on 29 July 2022
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
28 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2021
25 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Jun 2019 PSC01 Notification of Farooq Aftab as a person with significant control on 6 April 2016
21 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
17 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
04 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with no updates
03 May 2017 AA Accounts for a dormant company made up to 31 January 2017
05 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
16 May 2016 AR01 Annual return made up to 30 April 2016 no member list
16 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2015 AP01 Appointment of Sir Iftikhar Ahmad Ayaz as a director on 4 September 2015
11 Sep 2015 AP01 Appointment of Mr Farooq Aftab as a director on 4 September 2015
11 Sep 2015 AP01 Appointment of Nasim Ahmed Malik as a director on 4 September 2015
11 Sep 2015 TM01 Termination of appointment of Alan Charles Rutland as a director on 4 September 2015
04 Sep 2015 CERTNM Company name changed silversat LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04