MADANI HAJJ TOURS LONDON LTD

Unit 10, 80a Ashfield Street, London, E1 2BJ, England
StatusACTIVE
Company No.09348372
CategoryPrivate Limited Company
Incorporated10 Dec 2014
Age9 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MADANI HAJJ TOURS LONDON LTD is an active private limited company with number 09348372. It was incorporated 9 years, 4 months, 18 days ago, on 10 December 2014. The company address is Unit 10, 80a Ashfield Street, London, E1 2BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 May 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2023

Action Date: 01 Oct 2022

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2022-10-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jul 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-08

Old address: Unit 2-3, 88 Mile End Road London E1 4UN

New address: Unit 10, 80a Ashfield Street London E1 2BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

New date: 2015-10-31

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Shahalam Sarkar

Termination date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohammed Shahalam Sarkar

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Syed Imdadur Rahman

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Muhammad Abdur Rahman

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2015

Action Date: 05 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-05

Capital : 20,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohammed Shah Alam Sarkar

Change date: 2014-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD & BRENTFORD WAREHOUSING LIMITED

1ST FLOOR, SHERATON HOUSE,RICKMANSWORTH,WD3 5LH

Number:03502880
Status:ACTIVE
Category:Private Limited Company

COMMEXUS LTD

47 OCHILTREE,DUNBLANE,FK15 0DF

Number:SC457660
Status:ACTIVE
Category:Private Limited Company

TERATAI CAPITAL INDONESIA LIMITED

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:10223372
Status:ACTIVE
Category:Private Limited Company

THE LEATHERNE BOTTEL LIMITED

MADEJSKI STADIUM,READING,RG2 0FL

Number:07531634
Status:ACTIVE
Category:Private Limited Company

THE RIGHT PLACE LIMITED

GREEN END FARMHOUSE,GRANBOROUGH,MK18 3NT

Number:10335053
Status:ACTIVE
Category:Private Limited Company

THORNE REES PROPERTY MANAGEMENT LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:05107242
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