IPHARM SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Register inspection address has been changed from Oak Tree House 408 Oakwood Lane Leeds LS8 3LG England to Oak Tree House 408 Oakwood Lane Leeds LS8 3LG

View Document

13/11/2313 November 2023 Register inspection address has been changed from Sw&P Accountancy Dale House 64 Fink Hill Leeds LS18 4DH England to Oak Tree House 408 Oakwood Lane Leeds LS8 3LG

View Document

23/06/2323 June 2023 Registered office address changed from Dale House 64 Fink Hill Horsforth Leeds LS18 4DH England to Oak Tree House 408 Oakwood Lane Leeds West Yorkshire LS8 3LG on 2023-06-23

View Document

23/06/2323 June 2023 Secretary's details changed for Bikram Pal Singh Sarang on 2023-06-23

View Document

23/06/2323 June 2023 Director's details changed for Mr Gurjeet Singh Sarang on 2023-06-23

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/02/2013 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/03/1912 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

02/11/182 November 2018 SAIL ADDRESS CHANGED FROM: HCA GROUP CAPITAL HOUSE 7 SHEEPSCAR COURT NORTHSIDE BUSINESS PARK LEEDS LS7 2BB ENGLAND

View Document

17/05/1817 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 16 REGENT STREET LEEDS LS2 7QA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

25/04/1725 April 2017 ADOPT ARTICLES 11/04/2017

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/06/163 June 2016 05/11/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

18/12/1518 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/07/1514 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/11/144 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 SAIL ADDRESS CHANGED FROM: UNIT 7 HCA SHEEPSCAR COURT, NORTHSIDE BUSINESS PARK LEEDS LS7 2BB ENGLAND

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 16 REGENT 1, 16 REGENT STREET LEEDS WEST YORKSHIRE LS2 7QA ENGLAND

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM QU2- 15 QUEEN SQUARE LEEDS LS2 8AJ

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GURJEET SINGH SARANG / 04/11/2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 1 WESTWAYS DRIVE LEEDS LS8 2JS

View Document

03/01/133 January 2013 SAIL ADDRESS CHANGED FROM: 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA ENGLAND

View Document

03/01/133 January 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/11/113 November 2011 SAIL ADDRESS CREATED

View Document

03/11/113 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR TARANPREET SARANG

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TARANPREET SINGH SARANG / 01/11/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GURJEET SINGH SARANG / 01/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED SARANG BROTHERS LIMITED CERTIFICATE ISSUED ON 29/08/08

View Document

19/11/0719 November 2007 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