MAHHALA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Notification of Andre Harold Fouche as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mrs Helen Mary Fouche as a person with significant control on 2024-03-21

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ANDRE HAROLD FOUCHE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 SAIL ADDRESS CHANGED FROM: 6 GREEN FARM CLOSE 6 GREEN FARM CLOSE LILBOURNE RUGBY CV23 0TE ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY FOUCHE / 20/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARY FOUCHE / 20/11/2017

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/02/179 February 2017 SAIL ADDRESS CHANGED FROM: 20 ORANGE HILL LUTTERWORTH LEICESTERSHIRE LE17 4BT ENGLAND

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY FOUCHE / 15/11/2016

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRE FOUCHE

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY FOUCHE / 22/09/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/02/1614 February 2016 SAIL ADDRESS CHANGED FROM: 4 MANOR FARM COTTAGES UPTON GREY BASINGSTOKE HAMPSHIRE RG25 2RQ ENGLAND

View Document

14/02/1614 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDRE FOUCHE

View Document

14/02/1614 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY FOUCHE / 29/10/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY FOUCHE / 29/10/2015

View Document

29/10/1529 October 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY FOUCHE / 29/10/2015

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE HAROLD FOUCHE / 29/10/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CREATED

View Document

09/02/159 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/02/1421 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM BELGRAVIA HOUSE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NS UNITED KINGDOM

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE HAROLD FOUCHE / 22/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY FOUCHE / 22/09/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR ANDRE HAROLD FOUCHE

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDRE FOUCHE

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE HAROLD FOUCHE / 07/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN MARY FOUCHE / 07/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY FOUCHE / 07/02/2010

View Document

19/05/0919 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM VICTORIA HOUSE, 39 WINCHESTER STREET, BASINGSTOKE HAMPSHIRE RG21 7EQ

View Document

11/12/0811 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/082 December 2008 COMPANY NAME CHANGED MAHHALA STUDENT COMPUTING LIMITED CERTIFICATE ISSUED ON 03/12/08

View Document

07/02/087 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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