IRSHA SOLUTIONS LTD

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 Voluntary strike-off action has been suspended

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Termination of appointment of Sumaira Khan as a director on 2021-06-19

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MS SUMAIRA KHAN

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR SUMAIRA KHAN

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS SUMAIRA KHAN

View Document

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

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 78 DICKENSON ROAD RUSHOLME MANCHESTER LANCS M14 5HF

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR IRTAZA-UR-REHMAN QAZI

View Document

22/07/1622 July 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM 107 LAWRENCE ROAD LIVERPOOL L15 0EF

View Document

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

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

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

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM FLAT 2 17 PRINCES AVENUE PRINCES PARK LIVERPOOL L8 2TB

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / IRTAZA UR REHMAN QAZI / 09/09/2014

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 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