About

Registered Number: 07053128
Date of Incorporation: 22/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 12a Clarke Road, Bletchley, Milton Keynes, MK1 1LG

 

Baytul Ilm Milton Keynes Ltd was founded on 22 October 2009, it's status in the Companies House registry is set to "Active". The companies directors are Miah, Muhammad Abdul Wadood, Miah, Muhammad Abdul Wadood, Islam, Nur Zohirul, Choudhury, Saira. Currently we aren't aware of the number of employees at the Baytul Ilm Milton Keynes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Muhammad Abdul Wadood 12 September 2011 - 1
CHOUDHURY, Saira 20 July 2011 12 September 2011 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Muhammad Abdul Wadood 01 July 2012 - 1
ISLAM, Nur Zohirul 22 October 2009 22 October 2009 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 26 March 2014
AAMD - Amended Accounts 13 January 2014
AAMD - Amended Accounts 13 January 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 22 September 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 28 July 2012
AP03 - Appointment of secretary 08 July 2012
CH01 - Change of particulars for director 15 September 2011
AD01 - Change of registered office address 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CERTNM - Change of name certificate 13 September 2011
AR01 - Annual Return 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 20 July 2011
AP01 - Appointment of director 20 July 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 08 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
DS02 - Withdrawal of striking off application by a company 09 November 2010
GAZ1(A) - First notification of strike-off in London Gazette) 09 November 2010
DS01 - Striking off application by a company 27 October 2010
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.