- Company Overview for MAHFAR LIMITED (09024862)
- Filing history for MAHFAR LIMITED (09024862)
- People for MAHFAR LIMITED (09024862)
- More for MAHFAR LIMITED (09024862)
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
|
|
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
|
|
26 May 2015 | CH01 | Director's details changed for Mr Mahfaruddin Mohammed on 26 May 2015 |