Advanced company searchLink opens in new window

GLOBAL ISLAMIC FINANCIAL MARKET LTD

Company number 13609741

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)
20 Dec 2024 AA Accounts for a dormant company made up to 30 September 2024
20 Dec 2024 TM01 Termination of appointment of Faisal Khan as a director on 20 December 2024
27 Sep 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
05 Jul 2024 AA Accounts for a dormant company made up to 23 September 2023
26 Jun 2024 AP01 Appointment of Mr Faisal Khan as a director on 26 June 2024
23 May 2024 CERTNM Company name changed rzuk sukuk holdings spv LTD\certificate issued on 23/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-06
13 Jul 2023 CERTNM Company name changed acap training LTD\certificate issued on 13/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-11
12 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
12 Jul 2023 PSC01 Notification of Siddick Esmail Fakirmohamed as a person with significant control on 11 July 2023
12 Jul 2023 TM01 Termination of appointment of Nuala Thornton as a director on 11 July 2023
12 Jul 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 42 Graham Road Newtown Southampton Hants SO14 0AW on 12 July 2023
12 Jul 2023 AP01 Appointment of Mr Siddick Esmail Fakirmohamed as a director on 11 July 2023
12 Jul 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 July 2023
12 Jul 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 11 July 2023
14 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
14 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 11 October 2022
10 Nov 2022 AP01 Appointment of Mrs Nuala Thornton as a director on 11 October 2022
10 Nov 2022 PSC01 Notification of Nuala Thornton as a person with significant control on 11 October 2022
10 Nov 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 11 October 2022
10 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14.11.2022.
31 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
11 Oct 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 8 September 2022
11 Oct 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 8 September 2022
11 Oct 2022 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 October 2022
13 Sep 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 September 2022