BANGLADESH YOUTH MOVEMENT

Register to unlock more data on OkredoRegister

BANGLADESH YOUTH MOVEMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02045625

Incorporation date

11/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

21/23 Henriques Street, London, E1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1986)
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon26/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon12/12/2025
Notification of Norul Islam as a person with significant control on 2025-11-26
dot icon04/12/2025
Appointment of Mr Khalil Uddin as a director on 2025-11-25
dot icon03/12/2025
Cessation of Nurul Islam as a person with significant control on 2025-11-27
dot icon03/12/2025
Cessation of Abul Kalam Makhan as a person with significant control on 2025-11-27
dot icon03/12/2025
Cessation of Abdul Khalique as a person with significant control on 2025-11-27
dot icon02/12/2025
Termination of appointment of Abdul Malik as a director on 2025-11-25
dot icon30/10/2025
Appointment of Mr Wahidul Islam Tutu as a director on 2025-10-15
dot icon30/10/2025
Appointment of Mr. Abdul Malik as a director on 2025-10-15
dot icon28/10/2025
Termination of appointment of Abdul Khalique as a director on 2023-02-15
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/12/2024
Termination of appointment of Kala Miah as a director on 2024-04-01
dot icon31/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon14/03/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon15/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon25/02/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon25/02/2022
Termination of appointment of Ashraf Hussain as a director on 2021-03-26
dot icon19/02/2022
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon23/12/2019
Appointment of Mr Norul Islam as a director on 2019-12-10
dot icon23/12/2019
Termination of appointment of Nurul Islam as a secretary on 2019-12-10
dot icon23/12/2019
Appointment of Mr Abul Kalam Makhan as a secretary on 2019-12-10
dot icon04/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-24 with no updates
dot icon28/12/2017
Register inspection address has been changed to 21-23 Henriques Street London E1 1NB
dot icon28/12/2017
Termination of appointment of Fokhor Ahmed as a director on 2017-07-15
dot icon14/02/2017
Termination of appointment of Shah Muhmud as a director on 2015-05-29
dot icon26/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon17/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon10/02/2016
Annual return made up to 2015-12-24
dot icon25/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/03/2015
Full accounts made up to 2014-03-31
dot icon11/03/2015
Appointment of Mr Kala Miah as a director on 2014-12-22
dot icon11/03/2015
Appointment of Mr Ashraf Hussain as a director on 2014-12-22
dot icon11/03/2015
Appointment of Mr Abdul Khalique as a director on 2014-12-22
dot icon11/03/2015
Appointment of Mr Nurul Islam as a secretary on 2014-12-22
dot icon11/03/2015
Termination of appointment of Soydul Uddin as a director on 2014-12-22
dot icon11/03/2015
Termination of appointment of Ruheal Ahmed as a director on 2014-12-22
dot icon11/03/2015
Termination of appointment of Juber Ali as a director on 2014-12-22
dot icon11/03/2015
Termination of appointment of Muhibur Rahman as a secretary on 2014-12-22
dot icon07/01/2015
Annual return made up to 2014-12-24
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon11/12/2013
Annual return made up to 2013-12-06
dot icon06/02/2013
Annual return made up to 2013-01-24
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-07
dot icon31/01/2012
Director's details changed for Shah Muhmud on 2011-10-28
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon20/01/2011
Full accounts made up to 2010-03-31
dot icon20/01/2011
Annual return made up to 2011-01-07
dot icon27/01/2010
Annual return made up to 2010-01-21
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-23
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon30/12/2008
Annual return made up to 15/12/08
dot icon01/02/2008
Annual return made up to 10/12/07
dot icon04/01/2008
Full accounts made up to 2007-03-31
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Annual return made up to 10/12/06
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Full accounts made up to 2005-03-31
dot icon31/01/2006
Annual return made up to 10/12/05
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
New director appointed
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon12/01/2005
Annual return made up to 10/12/04
dot icon12/01/2004
Annual return made up to 10/12/03
dot icon17/11/2003
Full accounts made up to 2003-03-31
dot icon11/02/2003
Annual return made up to 10/12/02
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon18/12/2001
Annual return made up to 10/12/01
dot icon24/09/2001
Full accounts made up to 2001-03-31
dot icon21/03/2001
Annual return made up to 10/12/00
dot icon13/02/2001
Annual return made up to 10/12/99
dot icon13/02/2001
Annual return made up to 10/12/98
dot icon13/02/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Secretary resigned
dot icon26/01/2001
Director resigned
dot icon10/11/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New director appointed
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon28/05/1999
Amended full accounts made up to 1998-03-31
dot icon05/05/1999
New secretary appointed;new director appointed
dot icon17/02/1999
Full accounts made up to 1998-03-31
dot icon10/03/1998
Full accounts made up to 1997-03-31
dot icon11/01/1998
Annual return made up to 10/12/97
dot icon26/03/1997
Annual return made up to 10/12/96
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon18/02/1996
Full accounts made up to 1995-03-31
dot icon28/12/1995
New secretary appointed
dot icon28/12/1995
Annual return made up to 10/12/95
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Annual return made up to 10/12/94
dot icon16/09/1994
New director appointed
dot icon16/09/1994
Full accounts made up to 1993-03-31
dot icon16/09/1994
Annual return made up to 10/12/93
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon16/12/1992
Annual return made up to 10/12/92
dot icon04/02/1992
Secretary's particulars changed;secretary resigned;new secretary appointed;director resigned
dot icon04/02/1992
Annual return made up to 10/12/91
dot icon15/08/1991
Full accounts made up to 1991-03-31
dot icon12/04/1991
Annual return made up to 01/01/91
dot icon02/10/1990
Full accounts made up to 1990-03-31
dot icon23/02/1990
Annual return made up to 10/12/89
dot icon28/04/1989
Annual return made up to 20/04/89
dot icon05/12/1988
Full accounts made up to 1988-03-31
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/09/1986
Accounting reference date notified as 31/03
dot icon11/08/1986
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
75.11K
-
0.00
-
-
2021
4
75.11K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

75.11K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abdul Khalique
Director
22/12/2014 - 15/02/2023
-
Mr Lutfur Rahman
Director
06/12/1998 - 25/05/2000
5
Mr Mujibul Islam
Director
25/05/2000 - 05/08/2005
28
Hussain, Nurul
Director
25/05/2000 - 05/08/2005
2
Amin, Nurul
Director
25/05/2000 - 05/08/2005
3

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BANGLADESH YOUTH MOVEMENT

BANGLADESH YOUTH MOVEMENT is an(a) Active company incorporated on 11/08/1986 with the registered office located at 21/23 Henriques Street, London, E1 1NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BANGLADESH YOUTH MOVEMENT?

toggle

BANGLADESH YOUTH MOVEMENT is currently Active. It was registered on 11/08/1986 .

Where is BANGLADESH YOUTH MOVEMENT located?

toggle

BANGLADESH YOUTH MOVEMENT is registered at 21/23 Henriques Street, London, E1 1NB.

What does BANGLADESH YOUTH MOVEMENT do?

toggle

BANGLADESH YOUTH MOVEMENT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

How many employees does BANGLADESH YOUTH MOVEMENT have?

toggle

BANGLADESH YOUTH MOVEMENT had 4 employees in 2021.

What is the latest filing for BANGLADESH YOUTH MOVEMENT?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-03-31.