Advanced company searchLink opens in new window

KERANIGANJ WELFARE SOCIETY UK LTD

Company number 10464636

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)
09 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
21 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
28 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Aug 2021 AD01 Registered office address changed from 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ England to Flat 19 Ilford Hill Ilford IG1 2FB on 25 August 2021
18 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
18 Nov 2020 PSC07 Cessation of Ibnul Hassan as a person with significant control on 11 September 2019
18 Nov 2020 PSC07 Cessation of Abu Taher Giasuddin Ahmed as a person with significant control on 11 September 2019
18 Nov 2020 PSC01 Notification of Md Abdul Kaium as a person with significant control on 11 September 2019
18 Oct 2020 AA Micro company accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
19 Sep 2019 AD01 Registered office address changed from 8 Davenant Street Room-402 London E1 5NB England to 252-262 Romford Road 4th Floor (Room No - 404) London E7 9HZ on 19 September 2019
11 Sep 2019 TM01 Termination of appointment of Ibnul Hassan as a director on 9 September 2019
17 Jun 2019 TM01 Termination of appointment of Abu Taher Giasuddin Ahmed as a director on 15 April 2019
14 May 2019 AP01 Appointment of Mr Md Abdul Kaium as a director on 9 May 2019
14 May 2019 AP01 Appointment of Mr Md Ramzan Ali as a director on 9 May 2019
14 May 2019 AP01 Appointment of Mr Md Helal Uddin as a director on 9 May 2019
14 May 2019 TM02 Termination of appointment of Aman Ullah as a secretary on 9 May 2019
18 Apr 2019 AA Micro company accounts made up to 30 November 2018
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2019 CS01 Confirmation statement made on 6 November 2018 with no updates
01 Mar 2019 AD01 Registered office address changed from 33 Budoch Court Budoch Drive Ilford IG3 9NY England to 8 Davenant Street Room-402 London E1 5NB on 1 March 2019
23 Feb 2019 AD01 Registered office address changed from 34 Sheringham Avenue London N14 4UG England to 33 Budoch Court Budoch Drive Ilford IG3 9NY on 23 February 2019