Advanced company searchLink opens in new window

AL-HIKAM

Company number 09210531

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)
08 Mar 2019 MR01 Registration of charge 092105310003, created on 5 March 2019
08 Mar 2019 MR01 Registration of charge 092105310009, created on 5 March 2019
07 Mar 2019 AD01 Registered office address changed from 1st Floor Trust House, St James Business Park New Augustus Street Bradford BD1 5LL England to 12 Bull Royd Lane Bradford BD8 0LJ on 7 March 2019
05 Mar 2019 MR01 Registration of charge 092105310002, created on 5 March 2019
05 Mar 2019 MR01 Registration of charge 092105310001, created on 5 March 2019
01 Feb 2019 TM01 Termination of appointment of Asim Hussain as a director on 28 January 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
13 Oct 2018 PSC08 Notification of a person with significant control statement
13 Oct 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
27 Sep 2017 PSC07 Cessation of Adil Shahzad as a person with significant control on 10 September 2016
27 Sep 2017 PSC07 Cessation of Zaheer Nazir as a person with significant control on 10 September 2016
27 Sep 2017 PSC07 Cessation of Assaid Hussain as a person with significant control on 10 September 2016
27 Sep 2017 PSC07 Cessation of Asim Hussain as a person with significant control on 10 September 2016
27 Sep 2017 PSC07 Cessation of Haseeb Ahmed as a person with significant control on 10 September 2016
02 Jun 2017 CERTNM Company name changed al-hikam LTD\certificate issued on 02/06/17
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
23 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-18
19 Apr 2017 TM01 Termination of appointment of Haseeb Ahmed as a director on 10 April 2017
18 Dec 2016 AA Total exemption full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
25 Aug 2016 AD01 Registered office address changed from 12 Bull Royd Lane Bradford West Yorkshire BD8 0LJ to 1st Floor Trust House, St James Business Park New Augustus Street Bradford BD1 5LL on 25 August 2016
10 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015