AN-NISA SOCIETY - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNIFER ABDULLAH
2023-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAZMI OSMANI
2023-07-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEHER BASIT
2023-04-07 delete address 79 COLLEGE ROAD HARROW-ON-THE-HILL MIDDLESEX HA1 1BD
2023-04-07 insert address CATALYST HOUSE 720 CENTENNIAL AVENUE ELSTREE BOREHAMWOOD ENGLAND WD6 3SY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update reg_address_care_of RICHMOND GATEHOUSE LLP => null
2023-04-07 update registered_address
2022-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2022 FROM C/O RICHMOND GATEHOUSE LLP 79 COLLEGE ROAD HARROW-ON-THE-HILL MIDDLESEX HA1 1BD
2022-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HUMERA KHAN / 30/06/2022
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES
2018-07-12 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 11/07/2018
2018-07-12 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-07 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-07 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-24 update statutory_documents 05/07/15 NO MEMBER LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-30 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 79 COLLEGE ROAD HARROW-ON-THE-HILL MIDDLESEX ENGLAND HA1 1BD
2014-08-07 insert address 79 COLLEGE ROAD HARROW-ON-THE-HILL MIDDLESEX HA1 1BD
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-08 update statutory_documents 05/07/14 NO MEMBER LIST
2014-01-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 delete address UNIT 4, SPACE HOUSE, SPACE BUSINESS PARK, ABBEY ROAD LONDON ENGLAND NW10 7SU
2013-10-07 insert address 79 COLLEGE ROAD HARROW-ON-THE-HILL MIDDLESEX ENGLAND HA1 1BD
2013-10-07 update reg_address_care_of null => RICHMOND GATEHOUSE LLP
2013-10-07 update registered_address
2013-09-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2013 FROM UNIT 4, SPACE HOUSE, SPACE BUSINESS PARK, ABBEY ROAD LONDON NW10 7SU ENGLAND
2013-09-06 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-09-06 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-08-15 update statutory_documents 05/07/13 NO MEMBER LIST
2013-06-24 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9305 - Other service activities n.e.c.
2013-06-21 insert sic_code 85590 - Other education n.e.c.
2013-06-21 insert sic_code 96090 - Other service activities n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-01-03 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-07-13 update statutory_documents 05/07/12 NO MEMBER LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-16 update statutory_documents 05/07/11 NO MEMBER LIST
2011-01-06 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2010 FROM UNIT 18 SPACE HOUSE SPACE BUSINESS PARK ABBEY ROAD LONDON NW10 7SU
2010-07-22 update statutory_documents 05/07/10 NO MEMBER LIST
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMINA HAJJAJ THOMSON / 05/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HUMERA KHAN / 05/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER VICTORIA ABDULLAH / 05/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAZMI OSMANI / 05/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KHALIDA KHAN / 05/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEHER BASIT / 05/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MEHER BASIT / 22/07/2010
2010-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SABA RAHMAN SHAH / 05/07/2010
2010-07-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KHALIDA KHAN / 05/07/2010
2010-03-01 update statutory_documents 31/03/09 TOTAL EXEMPTION FULL
2009-07-15 update statutory_documents ANNUAL RETURN MADE UP TO 05/07/09
2009-07-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/2009 FROM UNIT 15 SPACE HOUSE SPACE BUSINESS PARK ABBEY ROAD LONDON NW10 7SU UK
2009-07-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TANIYA HUSSAIN
2009-01-21 update statutory_documents 31/03/08 TOTAL EXEMPTION FULL
2008-07-22 update statutory_documents ANNUAL RETURN MADE UP TO 05/07/08
2008-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 85 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BU
2008-01-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-05 update statutory_documents ANNUAL RETURN MADE UP TO 05/07/07
2006-09-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-25 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-07-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION