CIS AND ACADEMIC STUDIES LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-08-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-09-30
2023-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-09-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES
2020-02-07 delete address 80 GAYTON ROAD GAYTON ROAD HARROW ENGLAND HA1 2LS
2020-02-07 insert address 39 PARK VIEW ROAD LONDON ENGLAND NW10 1AJ
2020-02-07 update registered_address
2020-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 80 GAYTON ROAD GAYTON ROAD HARROW HA1 2LS ENGLAND
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2015-05-31 => 2016-11-30
2017-12-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-12-07 update company_status Active - Proposal to Strike off => Active
2017-11-21 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-20 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-11-07 update company_status Active => Active - Proposal to Strike off
2017-10-31 update statutory_documents FIRST GAZETTE
2017-08-02 update statutory_documents CESSATION OF SHATHA MEHDI AS A PSC
2017-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHATHA MEHDI
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-04-26 delete address 247 HIGH ROAD WILLESDEN LONDON NW10 2RY
2017-04-26 insert address 80 GAYTON ROAD GAYTON ROAD HARROW ENGLAND HA1 2LS
2017-04-26 update account_ref_day 31 => 30
2017-04-26 update account_ref_month 5 => 11
2017-04-26 update accounts_next_due_date 2017-02-28 => 2017-08-31
2017-04-26 update registered_address
2017-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAWAD BARAKA
2017-04-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAWAD BARAKA
2017-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 247 HIGH ROAD WILLESDEN LONDON NW10 2RY
2017-02-27 update statutory_documents PREVEXT FROM 31/05/2016 TO 30/11/2016
2016-08-07 update returns_last_madeup_date 2015-05-27 => 2016-05-27
2016-08-07 update returns_next_due_date 2016-06-24 => 2017-06-24
2016-07-26 update statutory_documents 27/05/16 NO MEMBER LIST
2016-06-07 insert company_previous_name CENTRE FOR ISLAMIC SHI'A STUDIES
2016-06-07 update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
2016-06-07 update name CENTRE FOR ISLAMIC SHI'A STUDIES => CIS AND ACADEMIC STUDIES LTD
2016-05-31 update statutory_documents DIRECTOR APPOINTED MR JAWAD BARAKA
2016-05-26 update statutory_documents COMPANY NAME CHANGED CENTRE FOR ISLAMIC SHI'A STUDIES CERTIFICATE ISSUED ON 26/05/16
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-29 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-05-27 => 2015-05-27
2015-08-08 update returns_next_due_date 2015-06-24 => 2016-06-24
2015-07-22 update statutory_documents 27/05/15 NO MEMBER LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 247 HIGH ROAD WILLESDEN LONDON UNITED KINGDOM NW10 2RY
2014-07-07 insert address 247 HIGH ROAD WILLESDEN LONDON NW10 2RY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-27 => 2014-05-27
2014-07-07 update returns_next_due_date 2014-06-24 => 2015-06-24
2014-06-11 update statutory_documents 27/05/14 NO MEMBER LIST
2014-04-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-03-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-05-27 => 2013-05-27
2013-08-01 update returns_next_due_date 2013-06-24 => 2014-06-24
2013-07-10 update statutory_documents DIRECTOR APPOINTED MS. SHATHA MEHDI
2013-07-10 update statutory_documents 27/05/13 NO MEMBER LIST
2013-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHALIF
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7320 - R & d on soc sciences & humanities
2013-06-22 insert sic_code 72200 - Research and experimental development on social sciences and humanities
2013-06-22 update returns_last_madeup_date 2011-05-27 => 2012-05-27
2013-06-22 update returns_next_due_date 2012-06-24 => 2013-06-24
2013-03-04 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-08-06 update statutory_documents 27/05/12 NO MEMBER LIST
2012-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 75 BRONDESBURY PARK LONDON NW6 7AX UNITED KINGDOM
2012-02-28 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 27/05/11 NO MEMBER LIST
2010-05-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION