SPIRITUAL ASSEMBLY OF THE BAHA'IS OF KINGSTON UPON THAMES
Status | ACTIVE |
Company No. | 03487249 |
Category | |
Incorporated | 29 Dec 1997 |
Age | 26 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SPIRITUAL ASSEMBLY OF THE BAHA'IS OF KINGSTON UPON THAMES is an active with number 03487249. It was incorporated 26 years, 5 months, 3 days ago, on 29 December 1997. The company address is 27 Rutland Gate 27 Rutland Gate, SW7 1PD.
Company Fillings
Gazette filings brought up to date
Date: 30 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Termination director company with name termination date
Date: 16 Feb 2023
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Birch
Termination date: 2022-04-20
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Termination director company with name termination date
Date: 17 Jan 2022
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-05
Officer name: Farnaz Soltanpoor
Documents
Termination director company with name termination date
Date: 17 Jan 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-16
Officer name: Nicholas Cyrus Mahbouby
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Farnaz Soltanpoor
Appointment date: 2020-04-20
Documents
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 20 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-20
Officer name: Naim Rastani
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 20 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-20
Officer name: Bizhan Davarpanah
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 27 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Zhena Goharriz
Appointment date: 2018-04-23
Documents
Termination secretary company with name termination date
Date: 27 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-23
Officer name: Sara Bazoobandi
Documents
Appoint person director company with name date
Date: 25 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mr Nabil Rastani
Documents
Termination director company with name termination date
Date: 25 Apr 2018
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farideh Goharriz
Termination date: 2016-04-20
Documents
Termination director company with name termination date
Date: 20 Jan 2018
Action Date: 25 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zhena Goharriz
Termination date: 2017-03-25
Documents
Termination secretary company with name termination date
Date: 20 Jan 2018
Action Date: 25 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-25
Officer name: Naim Rastani
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Appoint person secretary company with name date
Date: 20 Jan 2018
Action Date: 25 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr. Sara Bazoobandi
Appointment date: 2017-03-25
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name
Date: 17 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bizhan Davarpanah
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bizhan Davarpanah
Appointment date: 2016-04-21
Documents
Change person secretary company with change date
Date: 16 Jan 2017
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Naim Rastani
Change date: 2016-04-21
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Change person director company with change date
Date: 15 Jan 2017
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naim Rastani
Change date: 2016-01-10
Documents
Appoint person director company with name date
Date: 15 Jan 2017
Action Date: 21 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mitra Birch
Appointment date: 2013-04-21
Documents
Termination director company with name termination date
Date: 15 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-15
Officer name: Zhena Goharriz
Documents
Appoint person director company with name date
Date: 15 Jan 2017
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Zhena Goharriz
Appointment date: 2010-04-21
Documents
Change person secretary company with change date
Date: 15 Jan 2017
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-21
Officer name: Mr Naim Rastani
Documents
Change person director company with change date
Date: 15 Jan 2017
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-10
Officer name: Nojan Aliee-Rastani
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 21 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-04-21
Officer name: Mrs Soltan Azizi
Documents
Termination director company with name termination date
Date: 12 Jan 2017
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-21
Officer name: Farzad Amai-Shamsavari
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Appoint person director company with name date
Date: 14 Jan 2016
Action Date: 21 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Mahbouby
Appointment date: 2015-04-21
Documents
Appoint person director company with name date
Date: 14 Jan 2016
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-29
Officer name: Mr Naim Rastani
Documents
Termination secretary company with name termination date
Date: 14 Jan 2016
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-29
Officer name: Dianne Andrea Mahboubi
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dianne Andrea Mahboubi
Termination date: 2015-04-29
Documents
Appoint person secretary company with name date
Date: 14 Jan 2016
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Naim Rastani
Appointment date: 2015-04-29
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 07 Feb 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption full
Date: 27 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption full
Date: 22 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 29 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 22 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Farideh Goharriz
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Simon Birch
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Foad Mahbouby
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Dianne Andrea Mahboubi
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farhad Faroughian
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Farzad Amai-Shamsavari
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Nojan Aliee-Rastani
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Zhena Goharriz
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ismayil Ahmadov
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/12/08
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288a
Description: Director appointed ismayil ahmadov
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hoda azizi faroughian
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/07
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/06
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/12/05
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/04
Documents
Legacy
Date: 17 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/03
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 12 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/02
Documents
Legacy
Date: 30 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GORDON STREET MEWS,BELFAST,BT1 2LG
Number: | NI605456 |
Status: | ACTIVE |
Category: | Private Limited Company |
DHU 4FED URGENT CARE (WEST LEICESTERSHIRE) C.I.C.
JOHNSON BUILDING LOCOMOTIVE WAY,DERBY,DE24 8PU
Number: | 11259683 |
Status: | ACTIVE |
Category: | Community Interest Company |
124 COLTSTEAD,LONGFIELD,DA3 8LW
Number: | 09254584 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B& C ASSOCIATES LIMITED,LONDON,NW7 3SA
Number: | 10037916 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
51 RAVENSWORTH,RICHMOND,DL11 7ET
Number: | 10904968 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE COTTAGE FULHAM LANE,DONCASTER,DN6 9BW
Number: | 04145174 |
Status: | ACTIVE |
Category: | Private Limited Company |