AL-QIBLA TRAVELS LIMITED

Register to unlock more data on OkredoRegister

AL-QIBLA TRAVELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05189825

Incorporation date

26/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

25 Henriques Street, London E1 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2004)
dot icon12/03/2026
Micro company accounts made up to 2025-09-30
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon11/02/2025
Micro company accounts made up to 2024-09-30
dot icon16/10/2024
Termination of appointment of Abdul Malik as a director on 2024-08-19
dot icon07/10/2024
Director's details changed for Miss Zahra Ali on 2024-10-01
dot icon04/10/2024
Appointment of Miss Zahra Ali as a director on 2024-10-01
dot icon19/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-09-30
dot icon16/01/2024
Appointment of Mr Anwar Ali as a director on 2024-01-11
dot icon16/01/2024
Change of details for Mr Anwar Ali as a person with significant control on 2024-01-16
dot icon16/01/2024
Notification of Sitara Begum as a person with significant control on 2024-01-16
dot icon15/01/2024
Appointment of Mr Abdul Malik as a director on 2024-01-11
dot icon13/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon26/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon13/07/2022
Registered office address changed from 37, Anglesey House Lindfield Street London E14 6HS England to 25 Henriques Street London E1 1NB on 2022-07-13
dot icon29/06/2022
Registered office address changed from Unit 1 61 Princelet Street London E1 5LP to 37, Anglesey House Lindfield Street London E14 6HS on 2022-06-29
dot icon31/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon11/06/2021
Registration of charge 051898250001, created on 2021-06-10
dot icon22/03/2021
Termination of appointment of Anwar Ali as a director on 2021-03-19
dot icon22/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/01/2021
Appointment of Mr Anwar Ali as a director on 2021-01-15
dot icon25/09/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/08/2017
Current accounting period extended from 2017-07-31 to 2017-09-30
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon28/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon31/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon13/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon11/12/2012
Amended accounts made up to 2012-07-31
dot icon03/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon10/10/2012
Registered office address changed from Unit 61 Princelet Street London E1 5LP United Kingdom on 2012-10-10
dot icon01/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon29/07/2010
Director's details changed for Sitara Begum on 2010-01-01
dot icon15/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 26/07/09; full list of members
dot icon06/08/2009
Gbp nc 1000/50000\01/08/08
dot icon09/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/08/2008
Registered office changed on 05/08/2008 from 1ST floor 43A brick lane london E1 6PU
dot icon29/07/2008
Return made up to 26/07/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon11/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon06/09/2007
Return made up to 26/07/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon06/09/2007
Registered office changed on 06/09/07 from: 1ST floor 108 brick lane london E1 6RL
dot icon05/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/03/2007
Return made up to 26/07/06; full list of members
dot icon01/12/2005
Return made up to 26/07/05; full list of members
dot icon15/11/2005
Compulsory strike-off action has been discontinued
dot icon15/11/2005
First Gazette notice for voluntary strike-off
dot icon11/11/2005
Withdrawal of application for striking off
dot icon05/10/2005
Accounts for a dormant company made up to 2005-07-31
dot icon03/10/2005
Application for striking-off
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New secretary appointed
dot icon26/07/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
172.67K
-
0.00
227.87K
-
2022
5
184.59K
-
0.00
365.70K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/07/2004 - 25/07/2004
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/07/2004 - 25/07/2004
67500
Ali, Anwar
Secretary
25/07/2004 - Present
-
Ali, Anwar
Director
11/01/2024 - Present
7
Mrs Sitara Begum
Director
10/12/2007 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL-QIBLA TRAVELS LIMITED

AL-QIBLA TRAVELS LIMITED is an(a) Active company incorporated on 26/07/2004 with the registered office located at 25 Henriques Street, London E1 1NB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL-QIBLA TRAVELS LIMITED?

toggle

AL-QIBLA TRAVELS LIMITED is currently Active. It was registered on 26/07/2004 .

Where is AL-QIBLA TRAVELS LIMITED located?

toggle

AL-QIBLA TRAVELS LIMITED is registered at 25 Henriques Street, London E1 1NB.

What does AL-QIBLA TRAVELS LIMITED do?

toggle

AL-QIBLA TRAVELS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for AL-QIBLA TRAVELS LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-09-30.