IQRA 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
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Micro company accounts made up to 2023-12-31

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

15/01/2415 January 2024 Amended micro company accounts made up to 2021-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Notification of Sophia Malik as a person with significant control on 2023-07-21

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/07/2312 July 2023 Termination of appointment of Zafar Malik as a director on 2022-12-30

View Document

12/07/2312 July 2023 Cessation of Zafar Malik as a person with significant control on 2022-12-30

View Document

15/06/2315 June 2023 Micro company accounts made up to 2021-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

20/12/2220 December 2022 Appointment of Mr Saeed Malik as a director on 2022-12-15

View Document

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

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 DISS40 (DISS40(SOAD))

View Document

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED PARVAIZ

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM 46 HOLLYBUSH ROAD CARDIFF CF23 6TA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083277190002

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083277190001

View Document

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 17/05/16 STATEMENT OF CAPITAL GBP 200

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR ZAFAR MALIK

View Document

21/04/1621 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083277190001

View Document

19/12/1419 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

03/01/143 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

12/12/1212 December 2012 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