About

Registered Number: 04514245
Date of Incorporation: 19/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 7 Rolling Mill Close, Edgbaston, Birmingham, B5 7QD

 

Having been setup in 2002, Social Unity Foundation of Innovation (Sufi) Trust Ltd have registered office in Birmingham, it's status at Companies House is "Active". The company has 13 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISHTI, Tahseen Akhtar 06 September 2016 - 1
CHOUDHRY, Zabida Hamid 20 November 2012 - 1
KRAJEWSKI, Pawel 01 September 2008 - 1
SHAHZAD, Misbah 24 June 2016 - 1
AHMAD, Chaudhary Nadeem 30 November 2017 22 January 2018 1
AHMAD, Lili 10 December 2008 22 January 2018 1
CHISHTI, Farhan Ahmed 19 August 2002 24 June 2016 1
CHISHTI, Tahir Hussain 19 August 2002 13 December 2002 1
KHAN, Ahmed Abdullah 10 December 2008 22 January 2018 1
KHAN, Nahim Ullah 19 August 2002 31 July 2008 1
MAJID, Abdul 19 August 2002 31 July 2008 1
SINDHU, Furkhandah Jabeen 19 August 2002 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
NAZIR, Aasma 19 August 2002 31 August 2008 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
RESOLUTIONS - N/A 24 January 2020
AA - Annual Accounts 13 January 2020
RESOLUTIONS - N/A 27 December 2019
PSC04 - N/A 24 December 2019
CS01 - N/A 24 August 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 19 August 2018
CH01 - Change of particulars for director 01 February 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 13 December 2017
CS01 - N/A 19 August 2017
CH01 - Change of particulars for director 19 August 2017
AA - Annual Accounts 10 January 2017
AP01 - Appointment of director 18 September 2016
AP01 - Appointment of director 17 September 2016
CH01 - Change of particulars for director 17 September 2016
TM01 - Termination of appointment of director 17 September 2016
CH01 - Change of particulars for director 24 August 2016
CS01 - N/A 19 August 2016
TM01 - Termination of appointment of director 01 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 16 January 2013
CH01 - Change of particulars for director 04 January 2013
AP01 - Appointment of director 04 January 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 20 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
RESOLUTIONS - N/A 10 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 August 2005
353 - Register of members 25 August 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 01 October 2004
MEM/ARTS - N/A 13 October 2003
RESOLUTIONS - N/A 03 October 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 26 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
225 - Change of Accounting Reference Date 02 April 2003
CERTNM - Change of name certificate 07 March 2003
288b - Notice of resignation of directors or secretaries 28 August 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.