BOSTANCI RAHMAN SOLICITORS LTD

Register to unlock more data on OkredoRegister

BOSTANCI RAHMAN SOLICITORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09523521

Incorporation date

02/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2015)
dot icon31/03/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon20/06/2022
Director's details changed for Mr Naimur Rahman on 2022-06-20
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/11/2021
Registered office address changed from 1st Floor 6 Southbury Road Enfield London EN1 1YT United Kingdom to 86-90 Paul Street London EC2A 4NE on 2021-11-01
dot icon01/09/2021
Change of share class name or designation
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/02/2021
Change of share class name or designation
dot icon20/02/2021
Memorandum and Articles of Association
dot icon20/02/2021
Resolutions
dot icon17/09/2020
Resolutions
dot icon07/08/2020
Resolutions
dot icon23/06/2020
Change of name with request to seek comments from relevant body
dot icon23/06/2020
Change of name notice
dot icon22/04/2020
Cessation of Matthew John Carr as a person with significant control on 2020-01-21
dot icon22/04/2020
Notification of Emel Bostanci as a person with significant control on 2020-03-03
dot icon22/04/2020
Termination of appointment of Matthew John Carr as a director on 2020-04-22
dot icon22/04/2020
Termination of appointment of Matthew Carr as a secretary on 2020-04-22
dot icon22/04/2020
Cessation of Farhad Ahmed as a person with significant control on 2020-02-27
dot icon21/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon19/03/2020
Registered office address changed from The Busworks, 39-41 North Road London N7 9DP England to 1st Floor 6 Southbury Road Enfield London EN1 1YT on 2020-03-19
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-03-03
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon17/04/2019
Notification of Farhad Ahmed as a person with significant control on 2016-04-06
dot icon17/04/2019
Notification of Matthew John Carr as a person with significant control on 2016-04-06
dot icon30/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/06/2018
Appointment of Mrs Emel Bostanci as a director on 2018-06-20
dot icon09/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/11/2017
Termination of appointment of Farhad Ahmed as a director on 2017-11-23
dot icon16/10/2017
Director's details changed for Mr Naimur Rahman on 2017-10-16
dot icon02/06/2017
Confirmation statement made on 2017-04-02 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon02/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.92K
-
0.00
38.04K
-
2022
1
21.00
-
0.00
37.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Farhad Ahmed
Director
02/04/2015 - 23/11/2017
4
Mrs Emel Bostanci
Director
20/06/2018 - Present
4
Mr Naimur Rahman
Director
02/04/2015 - Present
11
Carr, Matthew John
Director
02/04/2015 - 22/04/2020
4
Carr, Matthew
Secretary
02/04/2015 - 22/04/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSTANCI RAHMAN SOLICITORS LTD

BOSTANCI RAHMAN SOLICITORS LTD is an(a) Active company incorporated on 02/04/2015 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 2 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 BOSTANCI RAHMAN SOLICITORS LTD?

toggle

BOSTANCI RAHMAN SOLICITORS LTD is currently Active. It was registered on 02/04/2015 .

Where is BOSTANCI RAHMAN SOLICITORS LTD located?

toggle

BOSTANCI RAHMAN SOLICITORS LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does BOSTANCI RAHMAN SOLICITORS LTD do?

toggle

BOSTANCI RAHMAN SOLICITORS LTD operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BOSTANCI RAHMAN SOLICITORS LTD?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-31 with no updates.