About

Registered Number: 06842544
Date of Incorporation: 10/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 4385, 06842544: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Having been setup in 2009, Scriptural Reasoning has its registered office in Cardiff, it has a status of "Active". Al-hussaini, Muhammad Yusuf, Sheikh Dr, Al-hussaini, Muhammad Yusuf, Sheikh Dr, Al-hilli, Mohammed, Sheikh, Chowdhury, Asiya, Harriss, Shirlie Patricia, Sister, Jackson, David Richard, Dr are listed as the directors of Scriptural Reasoning. Currently we aren't aware of the number of employees at the Scriptural Reasoning.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-HILLI, Mohammed, Sheikh 08 February 2011 24 March 2011 1
CHOWDHURY, Asiya 10 March 2009 21 March 2009 1
HARRISS, Shirlie Patricia, Sister 08 February 2011 01 March 2012 1
JACKSON, David Richard, Dr 29 October 2009 08 February 2011 1
Secretary Name Appointed Resigned Total Appointments
AL-HUSSAINI, Muhammad Yusuf, Sheikh Dr 07 December 2013 - 1
AL-HUSSAINI, Muhammad Yusuf, Sheikh Dr 28 November 2009 04 January 2011 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 01 February 2020
RP05 - N/A 20 January 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 14 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 January 2014
AP03 - Appointment of secretary 09 December 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 26 May 2013
TM01 - Termination of appointment of director 26 May 2013
TM01 - Termination of appointment of director 26 May 2013
AP01 - Appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 01 March 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 03 January 2012
TM01 - Termination of appointment of director 03 September 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 24 March 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 09 February 2011
AP01 - Appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
TM02 - Termination of appointment of secretary 04 January 2011
TM01 - Termination of appointment of director 14 December 2010
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 31 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 10 December 2009
TM01 - Termination of appointment of director 10 December 2009
AP01 - Appointment of director 10 December 2009
AP03 - Appointment of secretary 28 November 2009
TM02 - Termination of appointment of secretary 28 November 2009
AP01 - Appointment of director 30 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 30 August 2009
288b - Notice of resignation of directors or secretaries 30 August 2009
CERTNM - Change of name certificate 06 August 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
225 - Change of Accounting Reference Date 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.