Company NameIJAZ Ahmad Ltd
DirectorIjaz Ahmad
Company StatusActive
Company Number07227409
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ijaz Ahmad
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RolePharmachist
Country of ResidenceEngland
Correspondence Address46 Holland Road
Manchester
M8 4NQ
Director NameMiss Kerry Maria Bagnall
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Watling Street Road
Fulwood
Preston
Lancashire
PR2 8BP

Location

Registered Address46 Holland Road
Manchester
M8 4NQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Ijaz Ahmad
50.00%
Ordinary
1 at £1Samreen Ahmad
50.00%
Ordinary

Financials

Year2014
Net Worth£4,851
Cash£11,714
Current Liabilities£8,109

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 2 days from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
16 February 2015Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to 46 Holland Road Manchester M8 4NQ on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 34 Watling Street Road Fulwood Preston Lancashire PR2 8BP to 46 Holland Road Manchester M8 4NQ on 16 February 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
22 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
5 May 2010Appointment of Mr Ijaz Ahmad as a director (2 pages)
5 May 2010Appointment of Mr Ijaz Ahmad as a director (2 pages)
5 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2
(2 pages)
5 May 2010Termination of appointment of Kerry Bagnall as a director (1 page)
5 May 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 2
(2 pages)
5 May 2010Termination of appointment of Kerry Bagnall as a director (1 page)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)