MAHIR`S EXPERIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR HARVIR SINGH SAHOTA / 14/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVIR SINGH SAHOTA / 14/05/2019

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 CESSATION OF PARMJIT KAUR SAHOTA AS A PSC

View Document

19/11/1819 November 2018 CESSATION OF BALDEV SINGH SAHOTA AS A PSC

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 TERMINATE SEC APPOINTMENT

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 ADOPT ARTICLES 28/04/2017

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY HARVIR SAHOTA

View Document

01/02/171 February 2017 SECRETARY APPOINTED MRS RAVINDER KAUR SAHOTA

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/11/1525 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 SECRETARY APPOINTED MR HARVIR SINGH SAHOTA

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY HARJIT BIRHA

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/11/145 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM UNIT 4B KHALSA IND EST, GROVE LANE, SMETHWICK BIRMINGHAM WEST MIDLANDS B66 2QS

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/129 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS HARJIT KAUR BIRHA / 07/05/2011

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARVIR SINGH SAHOTA / 07/05/2011

View Document

21/03/1221 March 2012 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

25/05/1125 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 25/03/11 STATEMENT OF CAPITAL GBP 60100

View Document

28/04/1128 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/12/1029 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

05/05/105 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / HARJIT SAHOTA / 14/05/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/04/088 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY HARVIR SAHOTA

View Document

06/03/086 March 2008 SECRETARY APPOINTED MISS HARJIT KAUR SAHOTA

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 112 SOHO ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 9DP

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/072 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 4 GROVE LANE SMETHWICK WEST MIDLANDS B66 2QS

View Document

06/04/056 April 2005 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