Advanced company searchLink opens in new window

SURREY MUSLIM CENTRE

Company number 08021529

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)
21 Jan 2016 TM01 Termination of appointment of Md Nural Ahad as a director on 21 January 2016
03 Aug 2015 AR01 Annual return made up to 3 August 2015 no member list
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Sep 2014 CERTNM Company name changed save disadvantaged people\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-09-03
05 Sep 2014 MISC NE01
01 Sep 2014 CONNOT Change of name notice
28 Aug 2014 AD01 Registered office address changed from 16 Whitby Road Sutton Surrey SM1 3LZ to 32 the Market the Market Wrythe Lane Carshalton Surrey SM5 1AG on 28 August 2014
31 Jul 2014 CERTNM Company name changed save disadvantaged people LTD\certificate issued on 31/07/14
  • NE01 ‐
30 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2014 AR01 Annual return made up to 8 July 2014 no member list
08 Jul 2014 CH01 Director's details changed for Mr Md Farhad Kabir on 8 July 2014
03 Jul 2014 AP01 Appointment of Mr Md Farhad Kabir as a director on 2 July 2014
03 Jul 2014 AP01 Appointment of Mr Muhammad Mahmud Hasan as a director on 3 July 2014
30 May 2014 CERTNM Company name changed goldblock golden curry LTD\certificate issued on 30/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-26
30 May 2014 AD01 Registered office address changed from 87 Whitechapel High Street London E1 7QX England on 30 May 2014
26 May 2014 AA Accounts made up to 30 April 2013
05 Sep 2013 CERTNM Company name changed london prayerbeads LTD\certificate issued on 05/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-01
28 May 2013 AR01 Annual return made up to 25 May 2013 no member list
25 May 2013 AD01 Registered office address changed from 16 Whitby Road Sutton Surrey SM1 3LZ England on 25 May 2013
05 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted