IQRAH EDUCATION & CULTURAL CENTRE

Register to unlock more data on OkredoRegister

IQRAH EDUCATION & CULTURAL CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11001922

Incorporation date

09/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11001922 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2022)
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon28/09/2024
Address of officer Mr Mohammed Aziz changed to 11001922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-28
dot icon28/09/2024
Address of officer Mr Salahuddin Noori changed to 11001922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-28
dot icon28/09/2024
Address of officer Mr. Mohammad Sherif changed to 11001922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-28
dot icon28/09/2024
Address of person with significant control Mr Salahuddin Noori changed to 11001922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-28
dot icon28/09/2024
Address of person with significant control Mr Mohammed Aziz changed to 11001922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-28
dot icon28/09/2024
Address of person with significant control Mr. Mohammad Sherif changed to 11001922 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-28
dot icon28/09/2024
Registered office address changed to PO Box 4385, 11001922 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-28
dot icon01/12/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon23/02/2023
Confirmation statement made on 2022-10-08 with no updates
dot icon19/01/2023
Compulsory strike-off action has been discontinued
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Registered office address changed from 58 Broadhurst House Joseph Street Bow London E3 4HY England to 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 2022-06-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
08/10/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noori, Salahuddin
Director
09/10/2017 - Present
5
Aziz, Mohammed
Director
09/10/2017 - Present
6
Sherif, Mohammad
Director
09/10/2017 - Present
4

Persons with Significant Control

3
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 IQRAH EDUCATION & CULTURAL CENTRE

IQRAH EDUCATION & CULTURAL CENTRE is an(a) Active company incorporated on 09/10/2017 with the registered office located at 4385, 11001922 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 IQRAH EDUCATION & CULTURAL CENTRE?

toggle

IQRAH EDUCATION & CULTURAL CENTRE is currently Active. It was registered on 09/10/2017 .

Where is IQRAH EDUCATION & CULTURAL CENTRE located?

toggle

IQRAH EDUCATION & CULTURAL CENTRE is registered at 4385, 11001922 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does IQRAH EDUCATION & CULTURAL CENTRE do?

toggle

IQRAH EDUCATION & CULTURAL CENTRE operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for IQRAH EDUCATION & CULTURAL CENTRE?

toggle

The latest filing was on 12/11/2024: Compulsory strike-off action has been suspended.