BILAAL NAVEED LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Resolutions

View Document

14/02/2514 February 2025 Registered office address changed from Ground Floor 1 Baker's Row London EC1R 3DB England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2025-02-14

View Document

14/02/2514 February 2025 Statement of affairs

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Cessation of Naveed Baqa as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Naveed Baqa as a director on 2024-09-26

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Appointment of Mr Naveed Baqa as a director on 2023-06-14

View Document

31/03/2331 March 2023 Termination of appointment of Naveed Baqa as a director on 2023-03-20

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Director's details changed for Mr Naveed Baqa on 2016-05-01

View Document

27/12/2227 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Registered office address changed from Room G08 Bec2 Wakering Road Barking IG11 8GN England to 33 Salisbury Avenue Barking IG11 9XQ on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MR BILAAL BAQA / 01/01/2018

View Document

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

26/01/2026 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BILAAL BAQA / 01/01/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

12/04/1912 April 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILAAL BAQA

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEED BAQA

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/05/168 May 2016 DIRECTOR APPOINTED MR NAVEED BAQA

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, SECRETARY NAVEED BAQA

View Document

08/05/168 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 4

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MRS SIDRA NAVEED

View Document

15/01/1315 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 3

View Document

02/01/132 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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