AL-KAREEM IT SOLUTION AND SERVICE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

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

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, 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

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 8 UPTON DENE SUTTON SURREY SM2 6TA ENGLAND

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM CP HOUSE BUSINESS CENTRE OTTERSPOOL WAY WATFORD HERTFORDSHIRE WD25 8PH

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 29 UPTON DENE GRANGE ROAD SUTTON SURREY SM2 6TA

View Document

20/03/1520 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/02/1413 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYADAT ALI / 08/04/2013

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 29 UPTON DENE SUTTON SURREY SM2 6TA UNITED KINGDOM

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYADAT ALI / 05/04/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 35 PARKHILL ROAD SMETHWICK WEST MIDLANDS B67 6AU UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 7 ROWAN LODGE 2A ST JAMES ROAD SUTTON SM1 2BA ENGLAND

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAYADAT ALI / 05/10/2012

View Document

19/04/1219 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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