Advanced company searchLink opens in new window

MAHFAR LIMITED

Company number 09024862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
08 Dec 2023 AD01 Registered office address changed from 46 Wickham Road Beckenham BR3 6LT England to 53 Chiltern Road Sutton SM2 5QU on 8 December 2023
22 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
13 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
14 May 2021 AA Total exemption full accounts made up to 31 May 2020
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
10 Dec 2020 AD01 Registered office address changed from 83 Greville Gardens Newcastle upon Tyne NE13 9DB England to 46 Wickham Road Beckenham BR3 6LT on 10 December 2020
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
10 Oct 2019 AP01 Appointment of Dr Zainab Sabri Al Roebaiawy as a director on 10 October 2019
01 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
08 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
25 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 AD01 Registered office address changed from Apartment 82, Hanover Mill Hanover Street Newcastle upon Tyne NE1 3AB to 83 Greville Gardens Newcastle upon Tyne NE13 9DB on 25 May 2016
24 May 2016 CH01 Director's details changed for Mr Mahfaruddin Mohammed on 1 May 2016
30 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
26 May 2015 CH01 Director's details changed for Mr Mahfaruddin Mohammed on 26 May 2015