MAHAA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-01-19 with updates

View Document

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

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Registered office address changed from 3 Lansdowne Road Manchester M8 5SF England to Flat 1, 74 Richmond Grove Manchester M13 0DP on 2023-06-26

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Registered office address changed from 5 Union Street Ardwick Manchester M12 4JD England to 3 Lansdowne Road Manchester M8 5SF on 2022-05-05

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

25/11/2125 November 2021 Termination of appointment of Abdussalam Elarbi Elzawi as a director on 2021-11-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/04/2017 April 2020 COMPANY NAME CHANGED FIBI LTD CERTIFICATE ISSUED ON 17/04/20

View Document

28/03/2028 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 COMPANY NAME CHANGED MAHAA LTD CERTIFICATE ISSUED ON 20/06/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 7 LANSDOWNE ROAD CRUMPSALL MANCHESTER M8 5SF ENGLAND

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUSSALAM ELARBI ELZAWI / 01/02/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR MORAD ABUSHANAB / 11/01/2019

View Document

20/01/1920 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORAD ABUSHANAB / 11/01/2019

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED DR ABDUSSALAM ELARBI ELZAWI

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 16 HONEY STREET UNIT 4 MANCHESTER M8 8RG ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM UNIT 4 HONEY STREET MANCHESTER M8 8RG ENGLAND

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORAD ABUSHANAB / 11/01/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 101 CAYTHORPE STREET MANCHESTER M14 4UH ENGLAND

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 36 ASH TREE ROAD MANCHESTER M8 5AT

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MORAD ABUSHANAB / 01/09/2015

View Document

22/06/1522 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAHA ALAQRABAWI

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/06/1423 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

06/04/146 April 2014 DIRECTOR APPOINTED MRS MAHA ALAQRABAWI

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MORAD ABUSHANAB / 01/07/2013

View Document

04/06/134 June 2013 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