AL-AMANAH HAJJ & UMRAH LIMITED

Register to unlock more data on OkredoRegister

AL-AMANAH HAJJ & UMRAH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06432251

Incorporation date

20/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

172 Western Road, Southall, Middlesex UB2 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2007)
dot icon28/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon05/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon06/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/01/2023
Termination of appointment of Sobia Ali as a secretary on 2023-01-26
dot icon19/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/02/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon19/07/2019
Appointment of Ms Sobia Ali as a secretary on 2019-07-19
dot icon23/05/2019
Change of details for Muhammed Saeed Ahmed as a person with significant control on 2019-05-23
dot icon09/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon06/03/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon20/03/2017
Confirmation statement made on 2016-12-20 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon09/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon19/06/2014
Director's details changed for Mr Muhammed Saeed Ahmed on 2014-06-01
dot icon20/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/03/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon13/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Sobia Ali as a director
dot icon12/06/2012
Termination of appointment of Sobia Ali as a secretary
dot icon12/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/05/2012
Compulsory strike-off action has been discontinued
dot icon21/05/2012
Annual return made up to 2011-12-20
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon03/03/2011
Director's details changed for Mr Muhammed Saeed Ahmed on 2010-11-01
dot icon03/03/2011
Director's details changed for Sobia Ali on 2010-11-01
dot icon22/02/2011
Statement of capital following an allotment of shares on 2010-07-31
dot icon09/02/2011
Registered office address changed from 59, Neville Road Forest Gate London E7 9QU on 2011-02-09
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon20/12/2009
Director's details changed for Muhammed Saeed Ahmed on 2009-12-20
dot icon20/12/2009
Director's details changed for Sobia Ali on 2009-12-20
dot icon20/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon03/02/2009
Return made up to 20/11/08; full list of members
dot icon17/07/2008
Ad 24/11/07\gbp si 99@1=99\gbp ic 1/100\
dot icon04/02/2008
New director appointed
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
20/11/2007 - 20/11/2007
5849
Inayatullah, Muhammad Saeed Ahmed
Director
12/01/2008 - Present
1
Ali, Sobia
Director
20/11/2007 - 06/06/2012
2
Ali, Sobia
Secretary
19/07/2019 - 26/01/2023
-
Ali, Sobia
Secretary
20/11/2007 - 06/06/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL-AMANAH HAJJ & UMRAH LIMITED

AL-AMANAH HAJJ & UMRAH LIMITED is an(a) Active company incorporated on 20/11/2007 with the registered office located at 172 Western Road, Southall, Middlesex UB2 5ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL-AMANAH HAJJ & UMRAH LIMITED?

toggle

AL-AMANAH HAJJ & UMRAH LIMITED is currently Active. It was registered on 20/11/2007 .

Where is AL-AMANAH HAJJ & UMRAH LIMITED located?

toggle

AL-AMANAH HAJJ & UMRAH LIMITED is registered at 172 Western Road, Southall, Middlesex UB2 5ED.

What does AL-AMANAH HAJJ & UMRAH LIMITED do?

toggle

AL-AMANAH HAJJ & UMRAH LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for AL-AMANAH HAJJ & UMRAH LIMITED?

toggle

The latest filing was on 28/03/2026: Total exemption full accounts made up to 2025-11-30.