Z IQBAL LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Satisfaction of charge 5 in full

View Document

02/12/222 December 2022 Satisfaction of charge 7 in full

View Document

02/12/222 December 2022 Satisfaction of charge 8 in full

View Document

02/12/222 December 2022 Satisfaction of charge 3 in full

View Document

02/12/222 December 2022 Satisfaction of charge 6 in full

View Document

02/12/222 December 2022 Satisfaction of charge 4 in full

View Document

02/12/222 December 2022 Satisfaction of charge 2 in full

View Document

17/11/2217 November 2022 Notification of Bilquas Iqbal as a person with significant control on 2022-11-17

View Document

28/10/2228 October 2022 Change of details for Mr Zafar Iqbal as a person with significant control on 2022-10-28

View Document

26/10/2226 October 2022 Change of details for Mr Zafar Iqbal as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAFAR IQBAL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/08/1729 August 2017 DISS40 (DISS40(SOAD))

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/08/1331 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/08/1331 August 2013 PREVEXT FROM 30/11/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/08/1231 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/08/1129 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/08/1029 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL / 31/10/2009

View Document

04/08/104 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 4 NORTHWEST BUSINESS PARK SERVIA HILL LEEDS WEST YORKSHIRE LS6 2QH

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 MORTGAGE DOCUMENTS 10/11/06

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 4 NORTHWEST BUSINESS PARK SERVIA HILL LEEDS WEST YORKSHIRE LS6 2QH

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/03/0412 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: ROUNDHAY CHAMBERS 199 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 5AN

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 2 LAMBTON VIEW LEEDS LS8 5AA

View Document

15/07/0215 July 2002 COMPANY NAME CHANGED GHAZI & SONS LTD CERTIFICATE ISSUED ON 14/07/02

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company