Advanced company searchLink opens in new window

SAHAMIYE FOUNDATION

Company number 12192130

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 Apr 2024 PSC04 Change of details for Mr Ismail Ibrahim Ahmed as a person with significant control on 3 April 2024
09 Apr 2024 CH01 Director's details changed for Mr Ismail Ibrahim Ahmed on 3 April 2024
09 Apr 2024 CH01 Director's details changed for Ms Hayat Omer Arteh on 3 April 2024
09 Apr 2024 PSC04 Change of details for Ms Hayat Omer Arteh as a person with significant control on 3 April 2024
09 Apr 2024 CH01 Director's details changed for Shibani Kaushik on 3 April 2024
09 Apr 2024 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 9 April 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
07 Sep 2022 PSC04 Change of details for Ms Hayat Omer Arteh as a person with significant control on 1 October 2021
07 Sep 2022 CH01 Director's details changed for Ms Hayat Omer Arteh on 1 October 2021
07 Sep 2022 CH01 Director's details changed for Mr Ismail Ibrahim Ahmed on 1 October 2021
07 Sep 2022 PSC04 Change of details for Mr Ismail Ibrahim Ahmed as a person with significant control on 1 October 2021
17 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
08 Jan 2021 AP01 Appointment of Shibani Kaushik as a director on 14 November 2020
07 Jan 2021 TM01 Termination of appointment of Catherine Pierrette Francoise Wines as a director on 14 November 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-13
05 Nov 2020 CONNOT Change of name notice
05 Nov 2020 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
14 Oct 2020 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 30 City Road London EC1Y 2AB on 14 October 2020
13 Oct 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
05 Sep 2019 NEWINC Incorporation