IRSHTAK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/04/2527 April 2025 | Change of details for Mrs Takya Khan as a person with significant control on 2025-04-27 |
15/03/2515 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
18/02/2518 February 2025 | Appointment of Mrs Takya Khan as a director on 2025-02-12 |
17/02/2517 February 2025 | Appointment of Miss Kaamilah Begum Khan as a director on 2025-02-12 |
17/02/2517 February 2025 | Notification of Takya Khan as a person with significant control on 2025-02-17 |
21/12/2421 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Register inspection address has been changed to 50 Doveridge Road Birmingham B28 0LU |
30/03/2430 March 2024 | Confirmation statement made on 2024-02-12 with no updates |
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 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/06/1627 June 2016 | REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 103 COLUMBIA CRESCENT WOLVERHAMPTON WV10 6GB ENGLAND |
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 |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM DUNEDEN STOURBRIDGE ROAD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 0JN |
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 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED IRSHAD KHAN / 22/03/2010 |
22/03/1022 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/06/053 June 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/10/0414 October 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | |
22/01/0422 January 2004 | REGISTERED OFFICE CHANGED ON 22/01/04 FROM: 1 WENLOCK AVENUE BRADMORE WOLVERHAMPTON WEST MIDLANDS WV3 7HY |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
19/02/0219 February 2002 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
19/02/0219 February 2002 | NEW SECRETARY APPOINTED |
19/02/0219 February 2002 | |
19/02/0219 February 2002 | NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | SECRETARY RESIGNED |
19/02/0219 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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