BURY ST EDMUNDS ISLAMIC CULTURAL ORGANISATION

Flat-6 60a Flat-6 60a, Bury St. Edmunds, IP33 3AS, England
StatusACTIVE
Company No.08892469
Category
Incorporated13 Feb 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

BURY ST EDMUNDS ISLAMIC CULTURAL ORGANISATION is an active with number 08892469. It was incorporated 10 years, 4 months, 2 days ago, on 13 February 2014. The company address is Flat-6 60a Flat-6 60a, Bury St. Edmunds, IP33 3AS, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Kachar

Appointment date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 12 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kachar Mohammed

Termination date: 2023-11-12

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-14

Officer name: Mr Rouf Forhad Mohammed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: Flat-6 60a Springfield Road Bury St. Edmunds IP33 3AS

Old address: Flat 2 66 Out Northgate Street Bury St. Edmunds IP33 1JQ United Kingdom

Change date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-17

Officer name: Mohamed Ismail

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-17

Officer name: Mr Rouf Forhad Mohammed

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kachar Mohammed

Appointment date: 2023-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Jasmili Rashid

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

New address: Flat 2 66 Out Northgate Street Bury St. Edmunds IP33 1JQ

Old address: 6 Barn Lane Bury St. Edmunds IP33 1YH England

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Forhad Mohammed Rouf

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdullah Gokteke

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Zafar Ahammed

Termination date: 2018-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-01

Psc name: Mohammed Zafar Ahammed

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Haji Farid Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Mohamed Ismail

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Old address: The Bico Centre First Floor,the Last Day of Raj Station Hill Bury St. Edmunds Suffolk IP32 6AD

New address: 6 Barn Lane Bury St. Edmunds IP33 1YH

Change date: 2016-11-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AAMD

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Mr Haji Farid Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Mr Jasmili Rashid

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-16

Officer name: Syed Asif Majeed

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Viqar Mohiuddin Ahmed

Termination date: 2014-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: The Bico Centre First Floor,the Last Day of Raj Station Hill Bury St. Edmunds Suffolk IP32 6AD

Change date: 2015-03-05

Old address: The Bico Centre Last Day of Raj Station Hill Bury St. Edmunds IP32 6AD England

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Abdullah Gokteke

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Forhad Mohammed Rouf

Appointment date: 2014-09-16

Documents

View document PDF

Resolution

Date: 30 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Old address: Suite 3 Manchester House 113 Northgate Street Bury St. Edmunds Suffolk IP33 1HP United Kingdom

Change date: 2014-06-09

Documents

View document PDF

Incorporation company

Date: 13 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAND SURGICAL SERVICES LTD

86 ALWOODLEY LANE,LEEDS,LS17 7PT

Number:11280365
Status:ACTIVE
Category:Private Limited Company

AURIEL INVESTORS LLP

ALDGATE TOWER,LONDON,E1 8FA

Number:OC345270
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE009909
Status:ACTIVE
Category:Charitable Incorporated Organisation

MERRIOTT HOLDINGS LIMITED

UNIT 2,WATERLOOVILLE,PO7 7UG

Number:10052809
Status:ACTIVE
Category:Private Limited Company

MIDDLEFISH FILMS LIMITED

68C HIGH STREET,DUNBLANE,FK15 0AY

Number:SC397216
Status:ACTIVE
Category:Private Limited Company

SAB INNOVATION LIMITED

42 SHALFORD ROAD,SOLIHULL,B92 7NF

Number:09056291
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source