ONE AFGHAN WELFARE ASSOCIATION (OFWE) LIMITED
Status | ACTIVE |
Company No. | 05933670 |
Category | |
Incorporated | 13 Sep 2006 |
Age | 17 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ONE AFGHAN WELFARE ASSOCIATION (OFWE) LIMITED is an active with number 05933670. It was incorporated 17 years, 8 months, 19 days ago, on 13 September 2006. The company address is 224 Church Road, Northolt, UB5 5AE, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 22 May 2024
Action Date: 12 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Younis Baraky
Termination date: 2024-05-12
Documents
Appoint person director company with name date
Date: 22 May 2024
Action Date: 12 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-12
Officer name: Mr Mohamad Sharif Folad
Documents
Confirmation statement with no updates
Date: 14 Oct 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type dormant
Date: 10 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-30
Officer name: Awesta Abdulmanan
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type dormant
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Notification of a person with significant control
Date: 20 Jan 2022
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-11-17
Psc name: Mohammad Younis Bakary
Documents
Certificate change of name company
Date: 02 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed iranian welfare association (iwa)\certificate issued on 02/12/21
Documents
Cessation of a person with significant control
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Younis Baraky
Cessation date: 2021-12-01
Documents
Change person director company with change date
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammade Younis Baraky
Change date: 2021-12-01
Documents
Change person director company with change date
Date: 22 Nov 2021
Action Date: 21 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-21
Officer name: Mr Mohammade Younis Baraky
Documents
Appoint person director company with name date
Date: 22 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pir Mohammad Bavary
Appointment date: 2021-11-01
Documents
Appoint person secretary company with name date
Date: 22 Nov 2021
Action Date: 03 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-03
Officer name: Mrs Awesta Abdulmanan
Documents
Cessation of a person with significant control
Date: 19 Nov 2021
Action Date: 18 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-07-18
Psc name: Mina Mohseni-Mehran
Documents
Notification of a person with significant control
Date: 19 Nov 2021
Action Date: 18 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Younis Baraky
Notification date: 2021-07-18
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 18 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammade Younis Baraky
Appointment date: 2021-07-18
Documents
Termination secretary company with name termination date
Date: 19 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-01
Officer name: Mina Mohseni Mehran
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Mina Mohseni Mehran
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Ghasem Habibpour Ghatabi
Documents
Termination secretary company with name termination date
Date: 19 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Manizheh Brooke
Termination date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-19
New address: 224 Church Road Northolt UB5 5AE
Old address: 280 Chestnuts Community Centre St. Ann's Road C/O Community Impact Haringey London N15 5BP England
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Appoint person secretary company with name date
Date: 27 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-13
Officer name: Mrs Manizheh Brooke
Documents
Termination secretary company with name termination date
Date: 27 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-13
Officer name: Elizabeth Jane Pine
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-27
Officer name: Mr Ghasem Habibpour Ghatabi
Documents
Appoint person secretary company with name date
Date: 27 Nov 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-27
Officer name: Mrs Elizabeth Jane Pine
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: Pouyan Vista
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-27
Officer name: Tabasom Hashemi
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 27 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ava Azari
Termination date: 2019-09-27
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-20
Officer name: Mrs Tabasom Hashemi
Documents
Appoint person director company with name date
Date: 13 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pouyan Vista
Appointment date: 2018-11-20
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-19
Officer name: Daryoush Rezvani
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Morteza Nadiri
Termination date: 2018-04-03
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ava Azari
Appointment date: 2018-04-03
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-03
Officer name: Mr Daryoush Rezvani
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sam Parsa
Termination date: 2018-04-03
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmed Kabir Dolatza
Termination date: 2018-04-03
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zhaleh Tizkar
Termination date: 2018-04-03
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmed Kabir Dolatza
Appointment date: 2017-10-01
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Morteza Nadiri
Appointment date: 2017-10-01
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-01
Officer name: Mr Sam Parsa
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahmad Hussaini
Termination date: 2017-10-01
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farshid Farmand
Termination date: 2017-10-01
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fariba Ebrahimnia
Termination date: 2017-10-01
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 31 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-16
Officer name: Ms Fariba Ebrahimnia
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahmad Hussaini
Appointment date: 2016-10-16
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-16
Officer name: Mr Farshid Farmand
Documents
Change person director company with change date
Date: 31 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-16
Officer name: Zhaleh Tizkar
Documents
Termination director company with name termination date
Date: 31 Oct 2016
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Beckham
Termination date: 2016-10-16
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
New address: 280 Chestnuts Community Centre St. Ann's Road C/O Community Impact Haringey London N15 5BP
Change date: 2016-09-30
Old address: St Mary's Community Centre 1 Birkbeck Road London N8 7PF
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehdi Akhavan Farshtchi
Termination date: 2016-02-16
Documents
Appoint person director company with name date
Date: 04 Feb 2016
Action Date: 27 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mehdi Akhavan
Appointment date: 2015-09-27
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 27 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-27
Officer name: Mr Michael Beckham
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-27
Officer name: Rose Haziraei-Yazdi
Documents
Annual return company with made up date no member list
Date: 13 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Change person director company with change date
Date: 13 Oct 2015
Action Date: 27 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-27
Officer name: Rose Haziraei-Yazdi
Documents
Termination director company with name termination date
Date: 13 Oct 2015
Action Date: 27 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ali Mohammadi
Termination date: 2015-09-27
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Zhaleh Tizkar
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Rose Haziraei-Yazdi
Documents
Annual return company with made up date no member list
Date: 13 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Mina Mohseni Mehran
Change date: 2014-09-15
Documents
Change person secretary company with change date
Date: 13 Oct 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Mina Mohseni Mehran
Change date: 2014-09-15
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-31
Officer name: Zhaleh Tizkar
Documents
Change registered office address company with date old address
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Address
Type: AD01
Old address: Bamdad Enterprise 1 Brunswick Gardens London W5 1AP
Change date: 2014-04-25
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 21 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Change registered office address company with date old address
Date: 21 Oct 2013
Action Date: 21 Oct 2013
Category: Address
Type: AD01
Old address: Unit 4 112 Vale Road Manor House London N4 1PL
Change date: 2013-10-21
Documents
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fariba Ebrahimnia
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isha Turay
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Mohammadi
Documents
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isha Turay
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zhaleh Tizkar
Change date: 2013-02-25
Documents
Annual return company with made up date no member list
Date: 03 Oct 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shohreh Saghati
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rose Haziraei-Yazdi
Documents
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zhaleh Tizkar
Documents
Change person director company with change date
Date: 02 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Ms Mina Mohseni Mehran
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shohreh Saghati
Documents
Change person secretary company with change date
Date: 02 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Mina Mohseni Mehran
Change date: 2012-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 18 Oct 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 29 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Shohreh Saghati
Documents
Change person secretary company with change date
Date: 28 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mina Mohseni Mehran
Change date: 2010-09-13
Documents
Change person director company with change date
Date: 28 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Mina Mohseni Mehran
Documents
Some Companies
2 FAIRFIELD ROAD,LEICESTER,LE2 4NE
Number: | 03912298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYFAIR POINT 34,LONDON,W1K 5RG
Number: | 10369825 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 47,BRISTOL,BS4 5QW
Number: | 04002015 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5 LINDSAY COURT,BEDFORD,MK42 9HP
Number: | 04288237 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 WHEATERS STREET,SALFORD,M7 1AW
Number: | 11709876 |
Status: | ACTIVE |
Category: | Private Limited Company |
SULTAN INTRENATIONAL INVESTMENT LTD
182 UXBRIDGE ROAD,LONDON,W12 7JP
Number: | 11609112 |
Status: | ACTIVE |
Category: | Private Limited Company |