AL-KAREEM IT SOLUTION AND SERVICE LIMITED
Status | ACTIVE |
Company No. | 07512263 |
Category | Private Limited Company |
Incorporated | 01 Feb 2011 |
Age | 13 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
AL-KAREEM IT SOLUTION AND SERVICE LIMITED is an active private limited company with number 07512263. It was incorporated 13 years, 3 months, 1 day ago, on 01 February 2011. The company address is 54 Stanley Park Road, Carshalton, SM5 3HW, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Cessation of a person with significant control
Date: 24 Apr 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-31
Psc name: Sayadat Ali
Documents
Confirmation statement with updates
Date: 24 Apr 2021
Action Date: 24 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-24
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Old address: 54 Stanley Park Road Carshalton SM5 3HW England
Change date: 2019-10-29
New address: 54 Stanley Park Road Carshalton SM5 3HW
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-29
Officer name: Mr Sayadat Ali
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sumara Ali
Change date: 2019-10-29
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sayadat Ali
Change date: 2019-10-29
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-29
Old address: 29 Upton Dene Sutton Surrey SM2 6TA England
New address: 54 Stanley Park Road Carshalton SM5 3HW
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
Old address: 8 Upton Dene Sutton Surrey SM2 6TA England
Change date: 2016-01-18
New address: 29 Upton Dene Sutton Surrey SM2 6TA
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Address
Type: AD01
Old address: Cp House Business Centre Otterspool Way Watford Hertfordshire WD25 8PH
Change date: 2016-01-18
New address: 29 Upton Dene Sutton Surrey SM2 6TA
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-08
New address: Cp House Business Centre Otterspool Way Watford Hertfordshire WD25 8PH
Old address: 29 Upton Dene Grange Road Sutton Surrey SM2 6TA
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 09 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sayadat Ali
Change date: 2013-04-08
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: 29 Upton Dene Sutton Surrey SM2 6TA United Kingdom
Documents
Change person director company with change date
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sayadat Ali
Change date: 2013-04-05
Documents
Change registered office address company with date old address
Date: 05 Apr 2013
Action Date: 05 Apr 2013
Category: Address
Type: AD01
Old address: 35 Parkhill Road Smethwick West Midlands B67 6AU United Kingdom
Change date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-05
Officer name: Mr Sayadat Ali
Documents
Change registered office address company with date old address
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-05
Old address: 7 Rowan Lodge 2a St James Road Sutton SM1 2BA England
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Some Companies
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 09437955 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 DEVONSHIRE ROAD,CHORLEY,PR7 2DR
Number: | 10091014 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
22 SOMERSET AVENUE,LUTON,LU2 0PJ
Number: | 10172053 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11588053 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL025600 |
Status: | ACTIVE |
Category: | Limited Partnership |
P & D LYDON CONSTRUCTION (UK) LIMITED
GLEBE ORCHARD,PANGBOURNE,RG8 8ES
Number: | 07058481 |
Status: | ACTIVE |
Category: | Private Limited Company |