IBN JABAL INSTITUTE - History of Changes


DateDescription
2023-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BADRUL HASAN / 10/12/2022
2023-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / IBN JABAL TRUST / 10/12/2022
2023-06-07 delete address 68 KINFAUNS RD ILFORD IG3 9QL
2023-06-07 insert address 48 ROXY AVENUE ROMFORD ENGLAND RM6 4AY
2023-06-07 update registered_address
2023-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2023 FROM 68 KINFAUNS RD ILFORD IG3 9QL
2021-07-07 update account_category null => MICRO ENTITY
2021-01-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-07-07 delete address 8B AINSWORTH WAY ABBEY ROAD LONDON NW8 0SR
2020-07-07 insert address 68 KINFAUNS RD ILFORD IG3 9QL
2020-07-07 update registered_address
2020-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BADRUL HASAN / 18/06/2020
2020-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 8B AINSWORTH WAY ABBEY ROAD LONDON NW8 0SR
2020-06-05 insert address Ibn Jabal Institute, 51 Argyle St, London WC1H 8EF
2020-06-05 update primary_contact null => Ibn Jabal Institute, 51 Argyle St, London WC1H 8EF
2020-05-07 delete address 68 KINFAUNS ROAD ILFORD ESSEX UNITED KINGDOM IG3 9QL
2020-05-07 insert address 8B AINSWORTH WAY ABBEY ROAD LONDON NW8 0SR
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-05-07 update registered_address
2020-05-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BADRUL HASAN
2020-05-02 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES
2020-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 68 KINFAUNS ROAD ILFORD ESSEX IG3 9QL UNITED KINGDOM
2020-04-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-06 delete source_ip 162.255.119.44
2020-03-06 insert source_ip 35.214.34.56
2020-03-03 update statutory_documents FIRST GAZETTE
2019-07-20 delete phone 07961 585 764
2019-07-20 insert phone +44 0 7961 585764
2019-06-20 delete address 8B AINSWORTH WAY ABBEY ROAD LONDON NW8 0SR
2019-06-20 insert address 68 KINFAUNS ROAD ILFORD ESSEX UNITED KINGDOM IG3 9QL
2019-06-20 update registered_address
2019-06-06 delete source_ip 188.64.184.21
2019-06-06 insert source_ip 162.255.119.44
2019-06-06 update website_status IndexPageFetchError => OK
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES
2019-05-07 delete address 68 KINFAUNS ROAD ILFORD ENGLAND IG3 9QL
2019-05-07 insert address 8B AINSWORTH WAY ABBEY ROAD LONDON NW8 0SR
2019-05-07 update registered_address
2019-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 68 KINFAUNS ROAD 68 KINFAUNS ROAD ILFORD ESSEX IG3 9QL UNITED KINGDOM
2019-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 8B AINSWORTH WAY ABBEY ROAD LONDON NW8 0SR
2019-05-05 update website_status OK => IndexPageFetchError
2019-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 68 KINFAUNS ROAD ILFORD IG3 9QL ENGLAND
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
2018-08-28 insert index_pages_linkeddomain arabicainstitute.com
2018-06-14 update website_status FlippedRobots => OK
2018-06-14 delete source_ip 173.254.28.94
2018-06-14 insert source_ip 188.64.184.21
2018-05-12 update website_status OK => FlippedRobots
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2018-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUBRIL ALAO
2017-08-08 insert website_emails ad..@ibnjabal.com
2017-08-08 insert email ad..@ibnjabal.com
2017-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUKSANA BEGUM
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH 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
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-21 delete phone 07961 585 764
2016-11-21 insert phone 020 3143 4333
2016-10-07 delete address UNIT 3 39-41 WHITE HORSE LANE LONDON ENGLAND E1 3NE
2016-10-07 insert address 68 KINFAUNS ROAD ILFORD ENGLAND IG3 9QL
2016-10-07 update registered_address
2016-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2016 FROM UNIT 3 39-41 WHITE HORSE LANE LONDON E1 3NE ENGLAND
2016-08-07 delete address 17 CHALTON STREET LONDON NW1 1JD
2016-08-07 insert address UNIT 3 39-41 WHITE HORSE LANE LONDON ENGLAND E1 3NE
2016-08-07 update registered_address
2016-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 17 CHALTON STREET LONDON NW1 1JD
2016-07-25 update statutory_documents DIRECTOR APPOINTED MR JUBRIL ALAO
2016-05-13 update returns_last_madeup_date 2015-03-04 => 2016-03-04
2016-05-13 update returns_next_due_date 2016-04-01 => 2017-04-01
2016-04-20 update statutory_documents 04/03/16 FULL LIST
2016-02-07 insert about_pages_linkeddomain justgiving.com
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-04 => 2015-03-04
2015-04-07 delete address UNIT 3 39-41 WHITE HORSE LANE LONDON E1 3NE
2015-04-07 insert address 17 CHALTON STREET LONDON NW1 1JD
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-04-01 => 2016-04-01
2015-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2015 FROM UNIT 3 39-41 WHITE HORSE LANE LONDON E1 3NE
2015-03-08 update statutory_documents 04/03/15 FULL 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
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address UNIT 3 39-41 WHITE HORSE LANE LONDON UNITED KINGDOM E1 3NE
2014-05-07 insert address UNIT 3 39-41 WHITE HORSE LANE LONDON E1 3NE
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-04 => 2014-03-04
2014-05-07 update returns_next_due_date 2014-04-01 => 2015-04-01
2014-04-01 update statutory_documents 04/03/14 FULL LIST
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
2013-12-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-19 delete address 29 Sidney Grove London EC1V 7LP
2013-11-19 delete phone +44 (0) 203 239 1729
2013-11-19 insert address 29 - 31 Oxford Street London W1D 2DR
2013-11-19 insert phone +44 (0) 796 158 5764
2013-11-19 update primary_contact 29 Sidney Grove London EC1V 7LP => 29 - 31 Oxford Street London W1D 2DR
2013-06-25 update returns_last_madeup_date 2012-03-04 => 2013-03-04
2013-06-25 update returns_next_due_date 2013-04-01 => 2014-04-01
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
2013-06-23 delete address 29 SIDNEY GROVE LONDON EC1V 7LP
2013-06-23 insert address 29-31 OXFORD STREET LONDON UNITED KINGDOM W1D 2DR
2013-06-23 update registered_address
2013-06-23 delete address 29-31 OXFORD STREET LONDON UNITED KINGDOM W1D 2DR
2013-06-23 insert address UNIT 3 39-41 WHITE HORSE LANE LONDON UNITED KINGDOM E1 3NE
2013-06-23 update registered_address
2013-03-05 update statutory_documents 04/03/13 FULL LIST
2013-02-02 update website_status OK
2013-01-23 update website_status FlippedRobotsTxt
2013-01-09 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 29-31 OXFORD STREET LONDON W1D 2DR UNITED KINGDOM
2012-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 29 SIDNEY GROVE LONDON EC1V 7LP
2012-03-07 update statutory_documents 04/03/12 FULL LIST
2012-02-02 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-02-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2012-01-24 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10
2011-04-27 update statutory_documents 04/03/11 FULL LIST
2011-01-10 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 04/03/10 FULL LIST
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS RUKSANA BEGUM / 04/03/2010
2010-05-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BADRUL HASAN / 04/03/2010
2009-05-18 update statutory_documents RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-03-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION