Advanced company searchLink opens in new window

NAJAM & IRSHAD LTD

Company number 11566325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 April 2024
11 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 May 2023 AD01 Registered office address changed from 34a Pinderfields Road Wakefield WF1 3NQ England to 3rd the Pinnacle 73 King Street Manchester M2 4NG on 11 May 2023
11 May 2023 LIQ02 Statement of affairs
11 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-26
28 Apr 2023 600 Appointment of a voluntary liquidator
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
15 Apr 2021 PSC01 Notification of Kashif Najam as a person with significant control on 1 April 2021
15 Apr 2021 AP01 Appointment of Mr Kashif Najam as a director on 1 April 2021
15 Apr 2021 TM01 Termination of appointment of Tasneem Jamil as a director on 1 April 2021
15 Apr 2021 PSC07 Cessation of Tasneem Jamil as a person with significant control on 1 April 2021
25 Feb 2021 AD01 Registered office address changed from 25 Garsdale Road Huddersfield West Yorkshire HD4 6QZ United Kingdom to 34a Pinderfields Road Wakefield WF1 3NQ on 25 February 2021
19 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
13 May 2020 AA Accounts for a dormant company made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
13 Sep 2018 PSC04 Change of details for Mrs Tasneem Jamil as a person with significant control on 13 September 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
13 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-13
  • GBP 100