BRITANNIA ISLAMIC WELFARE TRUST LIMITED - AYLESBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2023-12-12 View Report
Gazette. Gazette notice compulsory. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Gazette. Gazette filings brought up to date. 2022-11-19 View Report
Accounts. Accounts type micro entity. 2022-11-18 View Report
Gazette. Gazette notice compulsory. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Accounts. Accounts type micro entity. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Persons with significant control. Notification date: 2021-01-19. Psc name: Zia Mahmood. 2021-01-19 View Report
Officers. Appointment date: 2021-01-19. Officer name: Mr Zia Mahmood. 2021-01-19 View Report
Address. New address: 1 Middle Lane Aylesbury HP19 8AX. Change date: 2021-01-19. Old address: Hampden House 1 Railway Street Aylesbury HP20 1QX England. 2021-01-19 View Report
Accounts. Accounts type micro entity. 2020-10-15 View Report
Confirmation statement. Statement with no updates. 2020-01-27 View Report
Address. Change date: 2019-12-30. New address: Hampden House 1 Railway Street Aylesbury HP20 1QX. Old address: 1 Middle Lane Aylesbury Buckinghamshire HP19 8AX England. 2019-12-30 View Report
Accounts. Accounts type micro entity. 2019-07-31 View Report
Resolution. Description: Resolutions. 2019-06-10 View Report
Persons with significant control. Psc name: Mr Ghaffar Ahmed. Change date: 2019-03-07. 2019-03-07 View Report
Confirmation statement. Statement with no updates. 2018-12-10 View Report
Persons with significant control. Notification date: 2018-12-10. Psc name: Ghaffar Ahmed. 2018-12-10 View Report
Persons with significant control. Cessation date: 2018-12-10. Psc name: Abdul Aleem Abid. 2018-12-10 View Report
Accounts. Accounts type micro entity. 2018-07-16 View Report
Officers. Appointment date: 2018-06-19. Officer name: Mr Ghaffar Ahmed. 2018-06-19 View Report
Officers. Termination date: 2018-06-19. Officer name: Mohammed Abid. 2018-06-19 View Report
Officers. Officer name: Abdul Aleem Abid. Termination date: 2018-06-19. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2017-12-07 View Report
Address. Old address: 114 Crocketts Birmingham B21 0HR. Change date: 2017-10-25. New address: 1 Middle Lane Aylesbury Buckinghamshire HP19 8AX. 2017-10-25 View Report
Accounts. Accounts amended with accounts type total exemption full. 2017-09-28 View Report
Accounts. Accounts type total exemption full. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2016-07-21 View Report
Annual return. With made up date no member list. 2015-12-23 View Report
Accounts. Accounts type total exemption small. 2015-07-28 View Report
Annual return. With made up date no member list. 2015-01-09 View Report
Accounts. Accounts type total exemption full. 2014-07-28 View Report
Annual return. With made up date no member list. 2014-01-06 View Report
Accounts. Accounts type total exemption full. 2013-05-28 View Report
Annual return. With made up date no member list. 2012-12-24 View Report
Officers. Officer name: Abdul Karim. 2012-12-21 View Report
Accounts. Accounts type total exemption full. 2012-08-01 View Report
Annual return. With made up date no member list. 2012-02-02 View Report
Accounts. Change account reference date company previous shortened. 2012-02-01 View Report
Incorporation. Incorporation company. 2010-12-16 View Report