Advanced company searchLink opens in new window

MALIHA TRADING LTD

Company number 10981179

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)
17 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
30 Aug 2023 PSC04 Change of details for Mr. Muhammad Abdul Malek as a person with significant control on 25 August 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
08 Aug 2022 AD01 Registered office address changed from 93-101 Greenfield Road East London Business Centre London E1 1EJ England to 107 Charles Dickens House 130 Mansford Street London E2 6LU on 8 August 2022
29 Jun 2022 AA01 Current accounting period extended from 29 September 2022 to 30 September 2022
29 Jun 2022 AA Micro company accounts made up to 29 September 2021
03 Oct 2021 CH01 Director's details changed for Mr. Muhammad Abdul Malek on 3 October 2021
03 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 29 September 2020
30 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
03 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
03 Nov 2020 PSC01 Notification of Muhammad Abdul Malek as a person with significant control on 1 October 2020
03 Nov 2020 PSC07 Cessation of Amena Begum as a person with significant control on 1 October 2020
03 Nov 2020 AP01 Appointment of Mr Muhammad Abdul Malek as a director on 1 October 2020
03 Nov 2020 TM01 Termination of appointment of Amena Begum as a director on 1 October 2020
26 Sep 2020 AA Micro company accounts made up to 30 September 2019
05 Apr 2020 AD01 Registered office address changed from 93-101 Greenfield Road East London Business Centre London E1 1EJ United Kingdom to 93-101 Greenfield Road East London Business Centre London E1 1EJ on 5 April 2020
05 Apr 2020 AD01 Registered office address changed from East London Business Centre Greenfield Road East London Business Centre London E1 1EJ United Kingdom to 93-101 Greenfield Road East London Business Centre London E1 1EJ on 5 April 2020
16 Jan 2020 AD01 Registered office address changed from 7-8 Davenant Street Neuron Centre Ground Floor, Unit-4 London E1 5NB United Kingdom to East London Business Centre Greenfield Road East London Business Centre London E1 1EJ on 16 January 2020
23 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from Flat 107 Charles Dickens House 130 Mansford Street Bethnal Green E2 6LU England to 7-8 Davenant Street Neuron Centre Ground Floor, Unit-4 London E1 5NB on 24 June 2019
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Nov 2018 CS01 Confirmation statement made on 25 September 2018 with no updates