GLOBAL ISLAMIC FINANCIAL MARKET LTD
Company number 13609741
- Company Overview for GLOBAL ISLAMIC FINANCIAL MARKET LTD (13609741)
- Filing history for GLOBAL ISLAMIC FINANCIAL MARKET LTD (13609741)
- People for GLOBAL ISLAMIC FINANCIAL MARKET LTD (13609741)
- More for GLOBAL ISLAMIC FINANCIAL MARKET LTD (13609741)
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
|
|
13 Jul 2023 | CERTNM |
Company name changed acap training LTD\certificate issued on 13/07/23
|
|
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
|
|
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 |