UKBizDB.co.uk

IMTISHAK INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imtishak Investments Limited. The company was founded 4 years ago and was given the registration number 12355629. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:IMTISHAK INVESTMENTS LIMITED
Company Number:12355629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Riverside House, 1-5 Como Street, Romford, Essex, United Kingdom, RM7 7DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director09 December 2019Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director09 December 2019Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director21 April 2022Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director21 April 2022Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director21 April 2022Active
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Director21 April 2022Active

People with Significant Control

Mr Mohammad Imtiaz Qureshi
Notified on:03 February 2020
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Shakila Qureshi
Notified on:03 February 2020
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammad Imtiaz Qureshi
Notified on:09 December 2019
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Shakila Qureshi
Notified on:09 December 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-21Miscellaneous

Legacy.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-08-27Accounts

Change account reference date company previous extended.

Download
2021-04-09Gazette

Gazette filings brought up to date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-08Capital

Capital allotment shares.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.