Company NameShariah Solutions Limited
DirectorHaytham Nizar Tamim
Company StatusActive
Company Number07029083
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Haytham Nizar Tamim
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Secretary NameMr Haytham Tamim
NationalityBritish
StatusCurrent
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN

Contact

Websiteshariahsolutions.com
Telephone020 79035448
Telephone regionLondon

Location

Registered Address13 Hanover Square
Mayfair
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£360
Cash£360

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 May 2023Registered office address changed from 67 Hanover Road London NW10 3DL United Kingdom to 13 Hanover Square Mayfair London W1S 1HN on 24 May 2023 (1 page)
31 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 30 September 2021 (8 pages)
22 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 September 2020 (8 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
31 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
14 July 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 67 Hanover Road London NW10 3DL on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 67 Hanover Road London NW10 3DL on 14 July 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 January 2015Registered office address changed from 67 Hanover Road London NW10 3DL to Communications House 26 York Street London W1U 6PZ on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 67 Hanover Road London NW10 3DL to Communications House 26 York Street London W1U 6PZ on 13 January 2015 (1 page)
4 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Registered office address changed from 81 Oxford Street London W1D 2EU on 29 June 2014 (1 page)
29 June 2014Registered office address changed from 81 Oxford Street London W1D 2EU on 29 June 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
(3 pages)
12 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 1
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 April 2013Registered office address changed from 67 Hanover Road London NW10 3DL United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 67 Hanover Road London NW10 3DL United Kingdom on 18 April 2013 (1 page)
16 January 2013Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 16 January 2013 (1 page)
30 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
30 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 June 2012Registered office address changed from 67 Hanover Road London NW10 3DL United Kingdom on 24 June 2012 (1 page)
24 June 2012Registered office address changed from 67 Hanover Road London NW10 3DL United Kingdom on 24 June 2012 (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 21 February 2012 (1 page)
21 February 2012Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 October 2010Secretary's details changed for Mr Haytham Tamim on 24 September 2010 (1 page)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
20 October 2010Secretary's details changed for Mr Haytham Tamim on 24 September 2010 (1 page)
20 October 2010Director's details changed for Mr Haytham Tamim on 24 September 2010 (2 pages)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Mr Haytham Tamim on 24 September 2010 (2 pages)
24 September 2009Incorporation (14 pages)
24 September 2009Incorporation (14 pages)