IDARA FEZAN UL QURAN

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

30/04/2530 April 2025 Appointment of Mrs Diana Giovanna as a director on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Hafiz Niaz Ahmed Saddiqee as a director on 2025-04-30

View Document

30/04/2530 April 2025 Cessation of Hafiz Niaz Ahmed Saddiqee as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Notification of Diana Giovanna as a person with significant control on 2025-04-30

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

26/06/2426 June 2024 Compulsory strike-off action has been suspended

View Document

26/06/2426 June 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

01/03/241 March 2024 Termination of appointment of Muhammad Usman Raza as a director on 2024-03-01

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

09/03/199 March 2019 DIRECTOR APPOINTED AAIZA IMRAN

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR MALIK REHMAN

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROHAIL MASOOD

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR PERVAIZ HASSAN

View Document

09/03/199 March 2019 APPOINTMENT TERMINATED, DIRECTOR ABDUL HALEEM

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM 208 GREEN LANE ILFORD IG1 1YF ENGLAND

View Document

09/03/199 March 2019 DIRECTOR APPOINTED MUHAMMAD USMAN RAZA

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED ABDUL HALEEM

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALIK HABIB UR REHMAN

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR PERVAIZ HASSAN

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD QASIM

View Document

30/01/1930 January 2019 CESSATION OF NIAZ AHMED SADDIQEE AS A PSC

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 139 BLACKTHORN ROAD ILFORD IG1 2PZ ENGLAND

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ROHAIL MASOOD

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR GHULAM NIAZ

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM IDARA FEZAN UL QURAN FARMCOTE ROAD BIRMINGHAM B33 9LU

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR TAJAMAL HUSSAIN

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR MALIK HABIB UR REHMAN

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MUHAMMAD QASIM

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 29/03/16 NO MEMBER LIST

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIAZ AHMED SADDIQEE / 15/07/2015

View Document

27/04/1527 April 2015 29/03/15 NO MEMBER LIST

View Document

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

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 34 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7XH

View Document

03/04/143 April 2014 29/03/14 NO MEMBER LIST

View Document

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

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 29/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1220 December 2012 ALTER ARTICLES 02/12/2012

View Document

29/03/1229 March 2012 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