RAZAQ & IQBAL LIMITED - DURHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-28 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type micro entity. 2023-03-14 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type micro entity. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Accounts. Accounts type micro entity. 2021-03-23 View Report
Address. New address: Kans and Kandy Belmont Industrial Estate Durham DH1 1st. Old address: 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN. Change date: 2020-07-20. 2020-07-20 View Report
Confirmation statement. Statement with updates. 2020-05-20 View Report
Officers. Officer name: Mr Jawid Iqbal. Change date: 2020-04-07. 2020-05-11 View Report
Persons with significant control. Change date: 2020-04-07. Psc name: Mr Jawid Iqbal. 2020-05-11 View Report
Accounts. Accounts type micro entity. 2020-03-26 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Accounts. Accounts type micro entity. 2019-03-13 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type micro entity. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Accounts. Accounts type micro entity. 2017-03-13 View Report
Annual return. With made up date full list shareholders. 2016-06-06 View Report
Accounts. Accounts type total exemption small. 2015-11-14 View Report
Officers. Officer name: Mr Mohammed Razaq. Change date: 2015-09-22. 2015-09-22 View Report
Officers. Officer name: Mr Mohammed Razaq. Change date: 2015-09-22. 2015-09-22 View Report
Officers. Change date: 2015-09-22. Officer name: Mr Jawid Iqbal. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Address. Change date: 2014-08-18. Old address: Unit 9 Waldridge Way Simonside East Industrial Estate South Shields Tyne & Wear NE34 9PZ. New address: 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN. 2014-08-18 View Report
Annual return. With made up date full list shareholders. 2014-05-19 View Report
Accounts. Accounts type total exemption small. 2013-11-28 View Report
Officers. Change date: 2013-11-28. Officer name: Jawid Iqbal. 2013-11-28 View Report
Officers. Officer name: Javed Iqbal. Change date: 2013-11-28. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type total exemption small. 2013-01-22 View Report
Annual return. With made up date full list shareholders. 2012-05-16 View Report
Accounts. Accounts type total exemption small. 2012-03-23 View Report
Annual return. With made up date full list shareholders. 2011-05-12 View Report
Accounts. Accounts type total exemption small. 2011-03-23 View Report
Annual return. With made up date full list shareholders. 2010-05-12 View Report
Accounts. Accounts type total exemption small. 2010-02-19 View Report
Annual return. Legacy. 2009-06-04 View Report
Accounts. Accounts type total exemption small. 2009-04-03 View Report
Address. Description: Registered office changed on 19/03/2009 from unit 6 monkton business park mill lane hebburn tyne and wear NE21 2JZ. 2009-03-19 View Report
Annual return. Legacy. 2008-05-22 View Report
Accounts. Accounts type total exemption small. 2008-04-29 View Report
Change of name. Description: Company name changed kan's 'n' kandy LTD.\certificate issued on 14/11/07. 2007-11-14 View Report
Annual return. Legacy. 2007-05-23 View Report
Accounts. Accounts type total exemption small. 2007-05-02 View Report
Address. Description: Registered office changed on 02/05/07 from: 5 angel park, drum industrial estate, birtley co durham DH2 1AQ. 2007-05-02 View Report
Accounts. Accounts type total exemption small. 2006-05-16 View Report
Annual return. Legacy. 2006-05-09 View Report
Address. Description: Registered office changed on 09/05/06 from: 271-279 two ball lonnen newcastle upon tyne tyne & wear NE4 9RX. 2006-05-09 View Report