MAHMUD GLOBAL AID LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
06/08/246 August 2024 | Voluntary strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
14/06/2414 June 2024 | Application to strike the company off the register |
05/06/245 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
20/05/2420 May 2024 | Accounts for a dormant company made up to 2023-03-31 |
20/05/2420 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
23/05/2323 May 2023 | Director's details changed for Mr Naim Mahmud on 2023-05-23 |
23/05/2323 May 2023 | Director's details changed for Ms Mamtaz Khanum on 2023-05-23 |
23/05/2323 May 2023 | Director's details changed for Mr Talal Mahmud on 2023-05-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
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 |
31/12/2131 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
29/12/2129 December 2021 | Statement of company's objects |
29/12/2129 December 2021 | Memorandum and Articles of Association |
29/12/2129 December 2021 | Resolutions |
29/12/2129 December 2021 | Resolutions |
07/12/217 December 2021 | Cessation of Naim Mahmud as a person with significant control on 2021-03-01 |
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 |
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 |
07/12/217 December 2021 | Notification of Mahmud Group Holdings Ltd as a person with significant control on 2021-03-01 |
22/07/2122 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | DIRECTOR APPOINTED MS MAMTAZ KHANUM |
05/06/205 June 2020 | DIRECTOR APPOINTED MR TALAL MAHMUD |
01/06/201 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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