ROHINGYA CENTRE OF UNITED KINGDOM C.I.C.
Company number 14378166
- Company Overview for ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. (14378166)
- Filing history for ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. (14378166)
- People for ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. (14378166)
- Registers for ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. (14378166)
- More for ROHINGYA CENTRE OF UNITED KINGDOM C.I.C. (14378166)
| 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) |
|---|---|---|---|
| 31 Oct 2025 | AP01 | Appointment of Mr Ian Murch as a director on 23 October 2025 | |
| 13 Oct 2025 | CS01 | Confirmation statement made on 26 September 2025 with no updates | |
| 27 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
| 21 Apr 2025 | CH01 | Director's details changed for Mr Mohammed Amin on 16 April 2025 | |
| 21 Apr 2025 | CH01 | Director's details changed for Mrs Rawzia Parveen on 16 April 2025 | |
| 21 Apr 2025 | AD01 | Registered office address changed from 22 22 Edmund Street Bradford West Yorkshire BD5 0BH England to 22 Edmund Street Bradford BD5 0BH on 21 April 2025 | |
| 21 Apr 2025 | AD01 | Registered office address changed from PO Box Rcuk Unit 1, 24 Summerville Road Bradford West Yorkshire BD7 1PX England to 22 22 Edmund Street Bradford West Yorkshire BD5 0BH on 21 April 2025 | |
| 28 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
| 28 Oct 2024 | TM01 | Termination of appointment of Yasmynn Chowdhury as a director on 28 October 2024 | |
| 26 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
| 27 Jan 2024 | AP01 | Appointment of Ms Yasmynn Chowdhury as a director on 26 January 2024 | |
| 27 Jan 2024 | AD01 | Registered office address changed from Unit 1 Summerville Road Bradford BD7 1PX England to PO Box Rcuk Unit 1, 24 Summerville Road Bradford West Yorkshire BD7 1PX on 27 January 2024 | |
| 07 Nov 2023 | CERTNM |
Company name changed the burma centre uk C.I.C.\certificate issued on 07/11/23
|
|
| 06 Nov 2023 | CH01 | Director's details changed for Mr Mohammed Amin on 3 November 2023 | |
| 06 Nov 2023 | CH01 | Director's details changed for Mr Mohammed Amin on 3 November 2023 | |
| 06 Nov 2023 | EW01 | Withdrawal of the directors' register information from the public register | |
| 06 Nov 2023 | EH01 | Elect to keep the directors' register information on the public register | |
| 06 Nov 2023 | AD01 | Registered office address changed from 41 Sewell Road Bradford BD3 9TD England to Unit 1 Summerville Road Bradford BD7 1PX on 6 November 2023 | |
| 06 Nov 2023 | AP01 | Appointment of Mrs Rawzia Parveen as a director on 3 November 2023 | |
| 16 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
| 09 Dec 2022 | CERTNM |
Company name changed burma centre uk\certificate issued on 09/12/22
|
|
| 09 Dec 2022 | CICCON |
Change of name
|
|
| 09 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
| 27 Sep 2022 | NEWINC | Incorporation |