IKTIFA LTD

Company Documents

DateDescription
02/06/252 June 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

30/05/2530 May 2025 Appointment of Kholud Abdellatif Mahmoud as a director on 2025-05-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/02/2527 February 2025 Termination of appointment of Yossra Al-Sharif as a director on 2025-02-15

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Registered office address changed from 10 Pettus Road Norwich NR4 7BU England to 40 Rookwood Avenue New Malden KT3 4LY on 2024-07-09

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

05/07/245 July 2024 Certificate of change of name

View Document

04/07/244 July 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Omar Abdellatif Abdellatif Abdellatif Megahed as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Omar Abdellatif Abdellatif Abdellatif Megahed as a director on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Ehab Nagah Abdel Fadil Hamisa as a director on 2024-07-01

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Termination of appointment of Abdellatif Megahed as a director on 2023-10-18

View Document

18/10/2318 October 2023 Appointment of Mr Omar Abdellatif Abdellatif Megahed as a director on 2023-10-18

View Document

06/06/236 June 2023 Termination of appointment of Fadi Iskandarani as a director on 2023-04-25

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Registered office address changed from Yemen Relief and Development Forum 6 Whitehorse Mews 37 Westminster Bridge Road London SE1 7QD to 10 Pettus Road Norwich NR4 7BU on 2023-01-26

View Document

27/11/2227 November 2022 Termination of appointment of Abdurahman Mohamed Sharif as a secretary on 2022-11-08

View Document

27/11/2227 November 2022 Appointment of Mr Abdellatif Megahed as a director on 2022-11-08

View Document

27/11/2227 November 2022 Appointment of Mr Ehab Nagah Abdel Fadil Hamisa as a director on 2022-11-08

View Document

27/11/2227 November 2022 Appointment of Ms Yossra Al-Sharif as a director on 2022-11-08

View Document

27/11/2227 November 2022 Appointment of Mr Fadi Iskandarani as a director on 2022-11-08

View Document

27/11/2227 November 2022 Termination of appointment of Nageeb Ali as a director on 2022-11-08

View Document

27/11/2227 November 2022 Termination of appointment of Abdurahman Mohamed Sharif as a director on 2022-11-08

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 13/04/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 13/04/15 NO MEMBER LIST

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM WESTGATE HOUSE 7TH FLOOR, WEST GATE LONDON W5 1YY

View Document

12/11/1412 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 13/04/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SHAW-HAMILTON

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / NAGEEB ALI / 01/07/2013

View Document

03/01/143 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 233 SHAFTESBURY AVENUE LONDON WC2H 8EE

View Document

01/05/131 May 2013 13/04/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM MUSLIM CHARITIES FORUM ZAKAT HOUSE 233 SHAFTESBURY AVENUE LONDON WC2H 8EE ENGLAND

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED NAGEEB ALI

View Document

13/04/1213 April 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