AL-MUKHTAR PROPERTIES LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Change of details for Yam Holdings Limited as a person with significant control on 2024-12-13

View Document

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

View Document

13/12/2413 December 2024 Director's details changed for Doctor Yusra Al-Mukhtar on 2024-12-13

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

20/11/2320 November 2023 Director's details changed for Doctor Yusra Al-Mukhtar on 2023-11-20

View Document

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

View Document

20/11/2320 November 2023 Change of details for Yam Holdings Limited as a person with significant control on 2023-11-20

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Previous accounting period extended from 2022-04-30 to 2022-06-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

31/03/2231 March 2022 Notification of Yam Holdings Limited as a person with significant control on 2022-02-11

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Document

21/05/2121 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

16/05/2116 May 2021 PREVEXT FROM 30/09/2020 TO 30/04/2021

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

25/09/2025 September 2020 COMPANY NAME CHANGED AL-MUKHTAR HOLDINGS LTD CERTIFICATE ISSUED ON 25/09/20

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 45 COLLEGE ROAD NORTH LIVERPOOL L23 8UR UNITED KINGDOM

View Document

03/06/203 June 2020 CURRSHO FROM 30/04/2021 TO 30/09/2020

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

24/05/2024 May 2020 REGISTERED OFFICE CHANGED ON 24/05/2020 FROM 5 MERRILOCKS ROAD LIVERPOOL L23 6UJ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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