DAWA SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DAWA SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07334188

Incorporation date

03/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 07334188 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2010)
dot icon12/09/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon14/07/2025
Registered office address changed to PO Box 4385, 07334188 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-14
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/02/2025
Termination of appointment of Zubair Cheema as a director on 2025-02-11
dot icon25/05/2024
Micro company accounts made up to 2023-08-31
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-08-31
dot icon23/05/2023
Cessation of Ansar Iqbal as a person with significant control on 2022-06-24
dot icon23/05/2023
Notification of a person with significant control statement
dot icon23/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon22/05/2023
Appointment of Mr Zubair Cheema as a director on 2023-05-09
dot icon22/05/2023
Termination of appointment of Ansar Iqbal as a director on 2023-05-09
dot icon23/08/2022
Micro company accounts made up to 2021-08-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-08-31
dot icon12/07/2021
Registered office address changed from , 85 Great Portland Street, London, W1W 7LT, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2021-07-12
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon22/08/2020
Micro company accounts made up to 2019-08-31
dot icon23/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon06/05/2020
Termination of appointment of Zubair Cheema as a secretary on 2020-04-23
dot icon23/05/2019
Micro company accounts made up to 2018-08-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon03/09/2018
Registered office address changed from , 152 Kemp House, City Road, London, EC1V 2NX, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2018-09-03
dot icon11/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon09/05/2018
Micro company accounts made up to 2017-08-31
dot icon08/08/2017
Termination of appointment of Zubair Cheema as a director on 2017-07-26
dot icon07/08/2017
Termination of appointment of Raja Waseem Taj as a director on 2017-07-25
dot icon24/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon12/06/2017
Registered office address changed from , Kemp House City Road, London, EC1V 2NX, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2017-06-12
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/11/2016
Registered office address changed from , Redstone Business Centre Crendon Street, High Wycombe, Buckinghamshire, HP13 6LA, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2016-11-01
dot icon03/10/2016
Confirmation statement made on 2016-08-03 with updates
dot icon22/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon21/01/2016
Registered office address changed from , New House Hatton Garden, London, EC1N 8JY, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2016-01-21
dot icon15/12/2015
Registered office address changed from , Offices 1-5, First Floor, 261 Upper Brook Street, Manchester, M13 0HR to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2015-12-15
dot icon29/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon01/06/2015
Termination of appointment of Raja Waseem Taj as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Raja Waseem Taj as a director on 2015-06-01
dot icon01/06/2015
Appointment of Mr Raja Waseem Taj as a director on 2015-06-01
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/03/2015
Appointment of Mr Ansar Iqbal as a director on 2015-03-19
dot icon06/03/2015
Termination of appointment of Ansar Iqbal as a director on 2015-03-06
dot icon05/03/2015
Appointment of Mr Ansar Iqbal as a director on 2015-03-05
dot icon30/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon11/08/2014
Registered office address changed from , 63 Wordsworth Mead, Redhill, RH1 1AH, England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 2014-08-11
dot icon09/06/2014
Termination of appointment of Ansar Iqbal as a director
dot icon31/05/2014
Registered office address changed from , 1 King Street, Barton-upon-Humber, South Humberside, DN18 5ER, England on 2014-05-31
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/02/2014
Appointment of Mr Ansar Iqbal as a director
dot icon21/12/2013
Termination of appointment of Ansar Iqbal as a secretary
dot icon08/12/2013
Appointment of Mr Zubair Cheema as a director
dot icon27/11/2013
Termination of appointment of Ansar Iqbal as a director
dot icon27/11/2013
Appointment of Mr Ansar Iqbal as a secretary
dot icon01/10/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon05/07/2013
Termination of appointment of Zubair Cheema as a director
dot icon05/07/2013
Appointment of Mr Ansar Iqbal as a director
dot icon04/07/2013
Termination of appointment of Ansar Iqbal as a director
dot icon03/07/2013
Registered office address changed from , 103 Burnside Drive, Manchester, M19 2NA, England on 2013-07-03
dot icon27/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/06/2013
Appointment of Mr Ansar Iqbal as a director
dot icon13/06/2013
Registered office address changed from , 1 King Street, Barton-upon-Humber, South Humberside, DN18 5ER, United Kingdom on 2013-06-13
dot icon08/04/2013
Termination of appointment of Ansar Iqbal as a secretary
dot icon08/04/2013
Appointment of Mr Zubair Cheema as a secretary
dot icon16/03/2013
Appointment of Mr Zubair Cheema as a director
dot icon13/03/2013
Registered office address changed from , 1 King Street, King Street, Barton-upon-Humber, South Humberside, DN18 5ER, United Kingdom on 2013-03-13
dot icon11/03/2013
Termination of appointment of Ansar Iqbal as a director
dot icon11/03/2013
Registered office address changed from , 13 Laneham Street, Scunthorpe, South Humberside, DN15 6LJ, United Kingdom on 2013-03-11
dot icon13/02/2013
Registered office address changed from , 103 Burnside Drive, Manchester, Lancashire, M19 2NA, England on 2013-02-13
dot icon28/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mr Ansar Iqbal on 2011-09-01
dot icon30/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon05/11/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon03/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
307.00
-
0.00
-
-
2022
0
307.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Ansar
Director
19/03/2015 - 09/05/2023
1
Iqbal, Ansar
Director
03/08/2010 - 31/08/2012
1
Iqbal, Ansar
Director
13/06/2013 - 01/07/2013
1
Iqbal, Ansar
Director
01/07/2013 - 01/10/2013
1
Iqbal, Ansar
Director
31/01/2014 - 15/03/2014
1

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 DAWA SOLUTIONS LTD

DAWA SOLUTIONS LTD is an(a) Active company incorporated on 03/08/2010 with the registered office located at 4385, 07334188 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no 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 DAWA SOLUTIONS LTD?

toggle

DAWA SOLUTIONS LTD is currently Active. It was registered on 03/08/2010 .

Where is DAWA SOLUTIONS LTD located?

toggle

DAWA SOLUTIONS LTD is registered at 4385, 07334188 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DAWA SOLUTIONS LTD do?

toggle

DAWA SOLUTIONS LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DAWA SOLUTIONS LTD?

toggle

The latest filing was on 12/09/2025: Compulsory strike-off action has been suspended.