BRITISH MOROCCAN ASSEMBLY C.I.C.

Register to unlock more data on OkredoRegister

BRITISH MOROCCAN ASSEMBLY C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06805651

Incorporation date

29/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06805651 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2009)
dot icon16/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon27/05/2025
Registered office address changed to PO Box 4385, 06805651 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-27
dot icon27/05/2025
Address of officer Abdel Aziz Samih changed to 06805651 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-27
dot icon27/05/2025
Address of person with significant control Mr Abdelaziz Samih changed to 06805651 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-05-27
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/04/2024
Termination of appointment of Maryem Samih as a secretary on 2024-04-29
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-07-31
dot icon09/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon04/05/2017
Total exemption full accounts made up to 2016-07-31
dot icon09/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon02/06/2016
Total exemption full accounts made up to 2015-07-31
dot icon03/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon31/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon13/06/2014
Total exemption full accounts made up to 2013-07-31
dot icon26/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon05/06/2013
Total exemption full accounts made up to 2012-07-31
dot icon01/05/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon01/05/2013
Registered office address changed from , 78B Golborne Road, London, W10 5PS, England on 2013-05-01
dot icon01/05/2013
Registered office address changed from , 75 Fielding House Cambridge Road, London, NW6 5BD on 2013-05-01
dot icon03/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon31/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon30/01/2012
Secretary's details changed for Maryem Samih on 2012-01-29
dot icon30/01/2012
Director's details changed for Abdel Aziz Samih on 2012-01-29
dot icon31/10/2011
Previous accounting period extended from 2011-01-31 to 2011-07-31
dot icon23/08/2011
Change of name
dot icon23/08/2011
Certificate of change of name
dot icon23/08/2011
Change of name notice
dot icon01/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/09/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon22/09/2010
Director's details changed for Abdel Aziz Samih on 2010-01-29
dot icon11/11/2009
Resolutions
dot icon29/01/2009
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
31/07/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
6.66K
-
25.25K
8.87K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samih, Abdel Aziz
Director
29/01/2009 - Present
1
Samih, Maryem
Secretary
29/01/2009 - 29/04/2024
-

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 BRITISH MOROCCAN ASSEMBLY C.I.C.

BRITISH MOROCCAN ASSEMBLY C.I.C. is an(a) Active company incorporated on 29/01/2009 with the registered office located at 4385, 06805651 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BRITISH MOROCCAN ASSEMBLY C.I.C.?

toggle

BRITISH MOROCCAN ASSEMBLY C.I.C. is currently Active. It was registered on 29/01/2009 .

Where is BRITISH MOROCCAN ASSEMBLY C.I.C. located?

toggle

BRITISH MOROCCAN ASSEMBLY C.I.C. is registered at 4385, 06805651 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BRITISH MOROCCAN ASSEMBLY C.I.C. do?

toggle

BRITISH MOROCCAN ASSEMBLY C.I.C. operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BRITISH MOROCCAN ASSEMBLY C.I.C.?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-07-31.