MAHMUD GLOBAL AID LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-03-31

View Document

20/05/2420 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

23/05/2323 May 2023 Director's details changed for Mr Naim Mahmud on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Ms Mamtaz Khanum on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Talal Mahmud on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/12/229 December 2022 Registered office address changed from PO Box 4385 12636643: Companies House Default Address Cardiff CF14 8LH to 13 Hanover Square London W1S 1HN on 2022-12-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Registered office address changed to PO Box 4385, 12636643: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-22

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/12/2129 December 2021 Statement of company's objects

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

07/12/217 December 2021 Cessation of Naim Mahmud as a person with significant control on 2021-03-01

View Document

07/12/217 December 2021 Registered office address changed from 27 Ellis Street Knightsbridge London SW1X 9AL England to 21 Ellis Street Knightsbridge London SW1X 9AL on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from 87 Burdett Road London E3 4JN England to 27 Ellis Street Knightsbridge London SW1X 9AL on 2021-12-07

View Document

07/12/217 December 2021 Notification of Mahmud Group Holdings Ltd as a person with significant control on 2021-03-01

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/06/205 June 2020 DIRECTOR APPOINTED MS MAMTAZ KHANUM

View Document

05/06/205 June 2020 DIRECTOR APPOINTED MR TALAL MAHMUD

View Document

01/06/201 June 2020 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