AMANAH INVESTMENT COMPANY LTD

Register to unlock more data on OkredoRegister

AMANAH INVESTMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05821053

Incorporation date

18/05/2006

Size

Micro Entity

Contacts

Registered address

Registered address

140 Mile End Road, London E1 4GLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2006)
dot icon11/12/2025
Director's details changed for Mr Khalilur Rahman on 2025-12-01
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon13/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon09/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon06/03/2023
Satisfaction of charge 2 in full
dot icon06/03/2023
Satisfaction of charge 4 in full
dot icon18/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/11/2022
Change of details for Mr Muhammad Faizul Islam as a person with significant control on 2022-11-15
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon30/03/2022
Director's details changed for Mr Mohammad Pervez Sazzad Qureshi on 2022-03-30
dot icon07/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon06/02/2020
Termination of appointment of Abdur Rouf as a director on 2020-02-05
dot icon17/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon19/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon08/06/2017
Registered office address changed from 140 Mile End Road London E1 4GL England to 140 Mile End Road London E1 4GL on 2017-06-08
dot icon08/06/2017
Registered office address changed from 150 Mile End Road London E1 4UW England to 140 Mile End Road London E1 4GL on 2017-06-08
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon21/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon21/06/2016
Registered office address changed from London Muslim Centre 38-44 Whitechapel Road London E1 1JK to 150 Mile End Road London E1 4UW on 2016-06-21
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon17/06/2010
Registered office address changed from London Muslim Centre 2Nd Floor 38-44 Whitchapel Road London E1 1JK on 2010-06-17
dot icon16/06/2010
Secretary's details changed for Mr Imamul Islam Choudhury on 2010-05-16
dot icon16/06/2010
Director's details changed for Imamul Islam Choudhury on 2010-05-18
dot icon16/06/2010
Director's details changed for Mohammad Pervez Sazzad Qureshi on 2010-05-18
dot icon16/06/2010
Director's details changed for Abdur Rouf on 2010-05-18
dot icon17/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/07/2009
Return made up to 18/05/09; full list of members
dot icon29/08/2008
Return made up to 18/05/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/06/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon26/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/09/2007
Registered office changed on 13/09/07 from: london muslim centre 2ND floor 38-44 whitechapel road london E1 5NF
dot icon13/09/2007
Return made up to 18/05/07; full list of members; amend
dot icon21/07/2007
Ad 22/05/06-15/06/07 £ si 1193136@1
dot icon04/07/2007
Nc inc already adjusted 22/05/06
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon18/06/2007
Return made up to 18/05/07; full list of members
dot icon09/06/2006
Ad 18/05/06--------- £ si 4@1=4 £ ic 1/5
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New secretary appointed;new director appointed
dot icon09/06/2006
New director appointed
dot icon09/06/2006
New director appointed
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
Director resigned
dot icon18/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.19M
-
0.00
105.77K
-
2022
1
1.25M
-
0.00
341.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
18/05/2006 - 18/05/2006
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
18/05/2006 - 18/05/2006
5153
Islam, Muhammad Faizul
Director
18/05/2006 - Present
18
Choudhury, Imamul Islam
Director
18/05/2006 - Present
5
Rahman, Khalilur
Director
18/05/2006 - Present
3

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 AMANAH INVESTMENT COMPANY LTD

AMANAH INVESTMENT COMPANY LTD is an(a) Active company incorporated on 18/05/2006 with the registered office located at 140 Mile End Road, London E1 4GL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMANAH INVESTMENT COMPANY LTD?

toggle

AMANAH INVESTMENT COMPANY LTD is currently Active. It was registered on 18/05/2006 .

Where is AMANAH INVESTMENT COMPANY LTD located?

toggle

AMANAH INVESTMENT COMPANY LTD is registered at 140 Mile End Road, London E1 4GL.

What does AMANAH INVESTMENT COMPANY LTD do?

toggle

AMANAH INVESTMENT COMPANY LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMANAH INVESTMENT COMPANY LTD?

toggle

The latest filing was on 11/12/2025: Director's details changed for Mr Khalilur Rahman on 2025-12-01.