IRSHTAK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Change of details for Mrs Takya Khan as a person with significant control on 2025-04-27

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

18/02/2518 February 2025 Appointment of Mrs Takya Khan as a director on 2025-02-12

View Document

17/02/2517 February 2025 Appointment of Miss Kaamilah Begum Khan as a director on 2025-02-12

View Document

17/02/2517 February 2025 Notification of Takya Khan as a person with significant control on 2025-02-17

View Document

21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Register inspection address has been changed to 50 Doveridge Road Birmingham B28 0LU

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from 103 Columbia Crescent Wolverhampton West Midlands WV10 6GB to 50 Doveridge Road Birmingham B28 0LU on 2024-03-21

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/02/215 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 103 COLUMBIA CRESCENT WOLVERHAMPTON WV10 6GB ENGLAND

View Document

27/06/1627 June 2016 Registered office address changed from , 103 Columbia Crescent, Wolverhampton, WV10 6GB, England to 50 Doveridge Road Birmingham B28 0LU on 2016-06-27

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM DUNEDEN STOURBRIDGE ROAD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 0JN

View Document

25/05/1625 May 2016 Registered office address changed from , Duneden Stourbridge Road, Wombourne, Wolverhampton, West Midlands, WV5 0JN to 50 Doveridge Road Birmingham B28 0LU on 2016-05-25

View Document

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

View Accounts

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED IRSHAD KHAN / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004

View Document

22/01/0422 January 2004 REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 1 WENLOCK AVENUE BRADMORE WOLVERHAMPTON WEST MIDLANDS WV3 7HY

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 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