IJAN LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/01/2517 January 2025 Registered office address changed from 24 Mcintosh Close Wallington SM6 9JP England to 31 Garden Drive Chobham Woking GU24 8BF on 2025-01-17

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Change of details for Mr Ehtisham Ahmed Khan as a person with significant control on 2022-05-12

View Document

18/05/2218 May 2022 Director's details changed for Mr Mr Ehtisham Ahmed Khan on 2022-05-12

View Document

18/05/2218 May 2022 Registered office address changed from 2 Wayewood Lodge Branksome Park Road Camberley GU15 2AE England to 24 Mcintosh Close Wallington SM6 9JP on 2022-05-18

View Document

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

View Accounts

12/07/2112 July 2021 Termination of appointment of Sadia Fakhira Khan as a director on 2021-07-12

View Document

12/07/2112 July 2021 PSC'S CHANGE OF PARTICULARS / MR EHTISHAM AHMED KHAN / 12/07/2021

View Document

12/07/2112 July 2021 Change of details for Mr Ehtisham Ahmed Khan as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 CESSATION OF SADIA FAKHIRA KHAN AS A PSC

View Document

12/07/2112 July 2021 Cessation of Sadia Fakhira Khan as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 APPOINTMENT TERMINATED, DIRECTOR SADIA KHAN

View Document

12/07/2112 July 2021 CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM FLAT 5 CHESTNUT COURT 65 MULGRAVE ROAD SUTTON SM2 6LR ENGLAND

View Document

16/04/2116 April 2021 CESSATION OF EHTISHAM AHMED KHAN AS A PSC

View Document

16/04/2116 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADIA FAKHIRA KHAN / 15/03/2021

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED MR MR EHTISHAM AHMED KHAN

View Document

16/04/2116 April 2021 REGISTERED OFFICE CHANGED ON 16/04/2021 FROM FLAT 5 CHEST COURT 65 MULGRAVE ROAD SUTTON SURREY SM2 6LR ENGLAND

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR EHTISHAM KHAN

View Document

16/04/2116 April 2021 PSC'S CHANGE OF PARTICULARS / MRS SADIA FAKHIRA KHAN / 15/03/2021

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EHTISHAM AHMED KHAN

View Document

15/03/2115 March 2021 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