AL-MUKHTAR PROPERTIES LTD
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/12/2413 December 2024 | Change of details for Yam Holdings Limited as a person with significant control on 2024-12-13 |
13/12/2413 December 2024 | Registered office address changed from C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England to 3 Blundellsands Road East Liverpool Merseyside L23 8SE on 2024-12-13 |
13/12/2413 December 2024 | Director's details changed for Doctor Yusra Al-Mukhtar on 2024-12-13 |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
20/11/2320 November 2023 | Director's details changed for Doctor Yusra Al-Mukhtar on 2023-11-20 |
20/11/2320 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Yam Holdings Limited as a person with significant control on 2023-11-20 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Previous accounting period extended from 2022-04-30 to 2022-06-30 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-16 with no updates |
31/03/2231 March 2022 | Notification of Yam Holdings Limited as a person with significant control on 2022-02-11 |
24/03/2224 March 2022 | Total exemption full accounts made up to 2021-04-30 |
12/07/2112 July 2021 | Registered office address changed from 339 High Road Ilford IG1 1TE England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2021-07-12 |
21/05/2121 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
16/05/2116 May 2021 | PREVEXT FROM 30/09/2020 TO 30/04/2021 |
04/05/214 May 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
25/09/2025 September 2020 | COMPANY NAME CHANGED AL-MUKHTAR HOLDINGS LTD CERTIFICATE ISSUED ON 25/09/20 |
24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 45 COLLEGE ROAD NORTH LIVERPOOL L23 8UR UNITED KINGDOM |
03/06/203 June 2020 | CURRSHO FROM 30/04/2021 TO 30/09/2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
24/05/2024 May 2020 | REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 5 MERRILOCKS ROAD LIVERPOOL L23 6UJ ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/1917 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company