Company NameAnsar Finance Group Limited
Company StatusActive
Company Number03038595
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 March 1995(29 years, 1 month ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Abid Ahmed Satwilkar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Kingsway Kingsway
Manchester
M19 2LL
Director NameMr Mohammad Rafiq
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2016(20 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address59 Kingsway Kingsway
Manchester
M19 2LL
Director NameMr Anjum Zulfiqar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2017(21 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Kingsway Kingsway
Manchester
M19 2LL
Director NameMr Naseer Nazar
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleSenior Design Engineer
Country of ResidenceEngland
Correspondence Address59 Kingsway Kingsway
Manchester
M19 2LL
Director NameMr Ali Akbar Mohammed
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleOphthalmic Optician
Country of ResidenceEngland
Correspondence Address59 Kingsway Kingsway
Manchester
M19 2LL
Director NameMr Manzoor Hussain
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0BD
Director NameCllr Mohammed Afzal Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Raja Close
Manchester
Lancashire
M8 0GW
Director NameFarroukh Zaheer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Carlton Road
Hale
Altrincham
WA15 8RH
Secretary NameFarroukh Zaheer
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Carlton Road
Hale
Altrincham
WA15 8RH
Director NameMrs Robina Ahmad
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2006)
RoleManaging Director Of Training
Country of ResidenceEngland
Correspondence Address319 Withington Road
Chorlton
Manchester
Greater Manchester
M21 0YA
Director NameMr Abid Ahmed Satwilkar
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2004(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Queensway
Didsbury
Manchester
M19 1QP
Director NameIfitkhar Awan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2004(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 2006)
RoleManagement Consultant
Correspondence Address4 Beeston Avenue
Altrincham
Cheshire
WA15 7RX
Director NameSaghir Ahmed Sadiq
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 December 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address17 Derby Road
Manchester
Lancashire
M14 6UX
Director NameMr Ajmal Saleem Ramzan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 February 2014)
RoleFinance
Country of ResidenceEngland
Correspondence Address23 Burnside Road
Cheadle
Cheshire
SK8 4NA
Director NameMr Jawed Akhter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2006)
RoleRecycling
Country of ResidenceEngland
Correspondence Address116 Styal Road
Gatley
Cheadle
Cheshire
SK8 4JR
Director NameMr Atif Taher
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnsar House 61 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Director NameDr Mahbub Zaman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2014)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressAnsar House 61 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Director NameMr Iftikhar Ahmed Awan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 11 October 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAnsar House 61 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Director NameMr Mohammad Bilal Ali
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAnsar House 61 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Director NameMr Saeed Mahmood Saddique
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2013(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAnsar House 61 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Director NameMr Mohammed Akeel Latif
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAnsar House 61 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Director NameMr Rauf Ahmed Shafi
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2017)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAnsar House 61 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Director NameMr Kadeer Amjad
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressAnsar House 61 Kingsway
Burnage
Manchester
Lancashire
M19 2LL
Director NameMr Ma'Asoom Ahmed Mahmood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2018(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2020)
RoleBusiness Development Specialist
Country of ResidenceEngland
Correspondence Address59 Kingsway Kingsway
Manchester
M19 2LL
Director NameMr Mohammed Usman Malik
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2018(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2019)
RoleZakat Services At Nzf
Country of ResidenceEngland
Correspondence Address59 Kingsway Kingsway
Manchester
M19 2LL

Contact

Websiteansarfinance.com
Telephone0161 8506161
Telephone regionManchester

Location

Registered Address59 Kingsway Kingsway
Manchester
M19 2LL
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£851,464
Cash£393,019
Current Liabilities£8,889

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

15 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 August 2023Cessation of Ali Akbar Mohammed as a person with significant control on 22 August 2023 (1 page)
25 August 2023Termination of appointment of Ali Akbar Mohammed as a director on 22 August 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
9 March 2022Notification of Mohammad Rafiq as a person with significant control on 14 January 2022 (2 pages)
9 March 2022Notification of Anjum Zulfiqar as a person with significant control on 17 December 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 April 2020Termination of appointment of Ma'asoom Ahmed Mahmood as a director on 5 April 2020 (1 page)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 November 2019Termination of appointment of Mohammed Usman Malik as a director on 11 November 2019 (1 page)
20 August 2019Memorandum and Articles of Association (29 pages)
20 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
9 January 2019Registered office address changed from Ansar House 61 Kingsway Burnage Manchester Lancashire M19 2LL to 59 Kingsway Kingsway Manchester M19 2LL on 9 January 2019 (1 page)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Appointment of Mr Mohammed Usman Malik as a director on 22 July 2018 (2 pages)
4 August 2018Appointment of Mr Ma'asoom Ahmed Mahmood as a director on 22 July 2018 (2 pages)
11 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 December 2017Termination of appointment of Kadeer Amjad as a director on 17 December 2017 (1 page)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Appointment of Mr Naseer Nazar as a director on 12 November 2017 (2 pages)
27 November 2017Appointment of Mr Naseer Nazar as a director on 12 November 2017 (2 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
2 March 2017Appointment of Mr Anjum Zulfiqar as a director on 29 January 2017 (2 pages)
2 March 2017Appointment of Mr Anjum Zulfiqar as a director on 29 January 2017 (2 pages)
1 March 2017Termination of appointment of Rauf Ahmed Shafi as a director on 29 January 2017 (1 page)
1 March 2017Termination of appointment of Rauf Ahmed Shafi as a director on 29 January 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 8 March 2016 no member list (4 pages)
16 March 2016Annual return made up to 8 March 2016 no member list (4 pages)
6 March 2016Appointment of Mr Kadeer Amjad as a director on 29 February 2016 (2 pages)
6 March 2016Director's details changed for Mr Ali Akbar Mohammed on 6 March 2016 (2 pages)
6 March 2016Director's details changed for Mr Ali Akbar Mohammed on 6 March 2016 (2 pages)
6 March 2016Appointment of Mr Kadeer Amjad as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr Mohammad Rafiq as a director on 13 February 2016 (2 pages)
29 February 2016Appointment of Mr Mohammad Rafiq as a director on 13 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Ali Akbar Mohammed on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Ali Akbar Mohammed on 29 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 July 2015Termination of appointment of Mohammed Akeel Latif as a director on 14 June 2015 (1 page)
20 July 2015Termination of appointment of Mohammed Akeel Latif as a director on 14 June 2015 (1 page)
22 June 2015Appointment of Mr Abid Ahmed Satwilkar as a director on 25 May 2015 (2 pages)
22 June 2015Appointment of Mr Abid Ahmed Satwilkar as a director on 25 May 2015 (2 pages)
28 March 2015Annual return made up to 8 March 2015 no member list (4 pages)
28 March 2015Annual return made up to 8 March 2015 no member list (4 pages)
28 March 2015Annual return made up to 8 March 2015 no member list (4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
25 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
25 March 2014Annual return made up to 8 March 2014 no member list (4 pages)
10 March 2014Appointment of Mr Mohammed Akeel Latif as a director (2 pages)
10 March 2014Termination of appointment of Mohammad Ali as a director (1 page)
10 March 2014Appointment of Mr Mohammed Akeel Latif as a director (2 pages)
10 March 2014Termination of appointment of Ajmal Ramzan as a director (1 page)
10 March 2014Termination of appointment of Saeed Saddique as a director (1 page)
10 March 2014Termination of appointment of Mahbub Zaman as a director (1 page)
10 March 2014Termination of appointment of Mohammad Ali as a director (1 page)
10 March 2014Appointment of Mr Rauf Ahmed Shafi as a director (2 pages)
10 March 2014Termination of appointment of Atif Taher as a director (1 page)
10 March 2014Termination of appointment of Ajmal Ramzan as a director (1 page)
10 March 2014Appointment of Mr Rauf Ahmed Shafi as a director (2 pages)
10 March 2014Termination of appointment of Mahbub Zaman as a director (1 page)
10 March 2014Termination of appointment of Atif Taher as a director (1 page)
10 March 2014Termination of appointment of Saeed Saddique as a director (1 page)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 November 2013Appointment of Mr Saeed Mahmood Saddique as a director (2 pages)
3 November 2013Appointment of Mr Saeed Mahmood Saddique as a director (2 pages)
21 October 2013Termination of appointment of Iftikhar Awan as a director (1 page)
21 October 2013Termination of appointment of Iftikhar Awan as a director (1 page)
9 April 2013Annual return made up to 8 March 2013 no member list (5 pages)
9 April 2013Annual return made up to 8 March 2013 no member list (5 pages)
9 April 2013Annual return made up to 8 March 2013 no member list (5 pages)
23 December 2012Appointment of Mr Mohammad Bilal Ali as a director (2 pages)
23 December 2012Appointment of Dr Mahbub Zaman as a director (2 pages)
23 December 2012Appointment of Mr Mohammad Bilal Ali as a director (2 pages)
23 December 2012Appointment of Mr Atif Taher as a director (2 pages)
23 December 2012Termination of appointment of Mohammed Khan as a director (1 page)
23 December 2012Appointment of Mr Iftikhar Ahmed Awan as a director (2 pages)
23 December 2012Appointment of Mr Atif Taher as a director (2 pages)
23 December 2012Appointment of Mr Iftikhar Ahmed Awan as a director (2 pages)
23 December 2012Termination of appointment of Saghir Sadiq as a director (1 page)
23 December 2012Termination of appointment of Mohammed Khan as a director (1 page)
23 December 2012Appointment of Dr Mahbub Zaman as a director (2 pages)
23 December 2012Termination of appointment of Saghir Sadiq as a director (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 8 March 2012 no member list (5 pages)
27 March 2012Annual return made up to 8 March 2012 no member list (5 pages)
27 March 2012Annual return made up to 8 March 2012 no member list (5 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 8 March 2011 no member list (5 pages)
22 March 2011Annual return made up to 8 March 2011 no member list (5 pages)
22 March 2011Annual return made up to 8 March 2011 no member list (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Termination of appointment of Farroukh Zaheer as a director (1 page)
29 April 2010Termination of appointment of Farroukh Zaheer as a secretary (1 page)
29 April 2010Termination of appointment of Farroukh Zaheer as a director (1 page)
29 April 2010Termination of appointment of Farroukh Zaheer as a secretary (1 page)
9 March 2010Director's details changed for Saghir Ahmed Sadiq on 1 February 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
9 March 2010Director's details changed for Mr Ajmal Saleem Ramzan on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Saghir Ahmed Sadiq on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Ajmal Saleem Ramzan on 1 February 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
9 March 2010Director's details changed for Councillor Mohammed Afzal Khan on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Councillor Mohammed Afzal Khan on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Farroukh Zaheer on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Farroukh Zaheer on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Farroukh Zaheer on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Ajmal Saleem Ramzan on 1 February 2010 (2 pages)
9 March 2010Annual return made up to 8 March 2010 no member list (5 pages)
9 March 2010Director's details changed for Saghir Ahmed Sadiq on 1 February 2010 (2 pages)
9 March 2010Director's details changed for Councillor Mohammed Afzal Khan on 1 February 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 June 2009Company name changed ansar personal loans LTD\certificate issued on 07/06/09 (2 pages)
4 June 2009Company name changed ansar personal loans LTD\certificate issued on 07/06/09 (2 pages)
28 May 2009Annual return made up to 28/03/09 (3 pages)
28 May 2009Annual return made up to 28/03/09 (3 pages)
6 February 2009Full accounts made up to 31 March 2008 (13 pages)
6 February 2009Full accounts made up to 31 March 2008 (13 pages)
9 May 2008Annual return made up to 28/03/08 (5 pages)
9 May 2008Annual return made up to 28/03/08 (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Full accounts made up to 31 March 2007 (15 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
27 April 2007Annual return made up to 28/03/07 (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Annual return made up to 28/03/07 (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
22 November 2006Full accounts made up to 31 March 2006 (11 pages)
22 November 2006Full accounts made up to 31 March 2006 (11 pages)
19 June 2006Registered office changed on 19/06/06 from: 1ST floor ansar house 55A kingsway burnage manchester M19 2LL (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1ST floor ansar house 55A kingsway burnage manchester M19 2LL (1 page)
4 April 2006Annual return made up to 28/03/06 (3 pages)
4 April 2006Annual return made up to 28/03/06 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
30 June 2005Annual return made up to 28/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Annual return made up to 28/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Company name changed ansar finance LIMITED\certificate issued on 12/11/04 (2 pages)
12 November 2004Company name changed ansar finance LIMITED\certificate issued on 12/11/04 (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
15 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 May 2003Annual return made up to 28/03/03 (5 pages)
23 May 2003Annual return made up to 28/03/03 (5 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (10 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (10 pages)
5 April 2002Annual return made up to 28/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 April 2002Annual return made up to 28/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2001Annual return made up to 28/03/01
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 2001Annual return made up to 28/03/01
  • 363(287) ‐ Registered office changed on 23/04/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 October 2000Company name changed the ansar foundation LTD\certificate issued on 25/10/00 (2 pages)
24 October 2000Company name changed the ansar foundation LTD\certificate issued on 25/10/00 (2 pages)
19 April 2000Annual return made up to 28/03/00 (4 pages)
19 April 2000Annual return made up to 28/03/00 (4 pages)
29 March 2000Registered office changed on 29/03/00 from: 63 kingsway burnage manchester M19 2LL (1 page)
29 March 2000Registered office changed on 29/03/00 from: 63 kingsway burnage manchester M19 2LL (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1999Memorandum and Articles of Association (16 pages)
17 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1999Memorandum and Articles of Association (16 pages)
31 March 1999Annual return made up to 28/03/99 (4 pages)
31 March 1999Annual return made up to 28/03/99 (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1998Full accounts made up to 31 March 1998 (10 pages)
21 May 1998Annual return made up to 28/03/98 (4 pages)
21 May 1998Annual return made up to 28/03/98 (4 pages)
25 November 1997Full accounts made up to 31 March 1997 (8 pages)
25 November 1997Full accounts made up to 31 March 1997 (8 pages)
26 March 1997Annual return made up to 28/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Annual return made up to 28/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (10 pages)
12 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
28 March 1995Incorporation (42 pages)
28 March 1995Incorporation (42 pages)