Advanced company searchLink opens in new window

AL-MUDASSAR TRUST

Company number 06361775

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)
24 Jan 2018 AP01 Appointment of Mr Shah Nahib as a director on 15 January 2018
24 Jan 2018 TM02 Termination of appointment of Nasar Syed Hussain as a secretary on 15 January 2018
08 Nov 2017 AD01 Registered office address changed from Unit 10 Woodford Trading Estate Southend Road Woodford Green Essex IG8 8HF to 4 Blenheim Avenue Ilford IG2 6JG on 8 November 2017
08 Nov 2017 TM01 Termination of appointment of Muntizer Abbas Hussain as a director on 31 October 2017
20 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
17 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
05 Apr 2017 AP01 Appointment of Mr Pervez Shaffy as a director on 1 April 2017
23 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
14 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
04 Nov 2015 AR01 Annual return made up to 5 September 2015 no member list
16 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
22 Oct 2014 AR01 Annual return made up to 5 September 2014 no member list
07 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
21 Jan 2014 CERTNM Company name changed the al-mudassar special education centre\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
21 Jan 2014 MISC NE01
15 Jan 2014 AD01 Registered office address changed from Unit B 8-10 Roebuck Road Hainault Business Park Ilford Essex IG6 3UF on 15 January 2014
10 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-06
10 Jan 2014 CONNOT Change of name notice
19 Nov 2013 AA Total exemption full accounts made up to 30 September 2012
15 Nov 2013 AR01 Annual return made up to 5 September 2013 no member list
15 Nov 2013 AP01 Appointment of Mr Rasib Ghaffar as a director
05 Nov 2013 AD01 Registered office address changed from Pegasus House Chapel Street Preston PR1 8BU England on 5 November 2013
04 Nov 2013 AD01 Registered office address changed from C/O Pegasus House 5 Winckley Court Mount Street Preston Lancashire PR1 8BU United Kingdom on 4 November 2013
04 Nov 2013 AP01 Appointment of Mr Syed Asad Abbas Hussain as a director
04 Nov 2013 AP01 Appointment of Mr Cafer Sevilmis as a director