MUSTAFA HOMES & DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Registration of charge 089727000003, created on 2023-01-25

View Document

16/01/2316 January 2023 Notification of Pervez Akhtar as a person with significant control on 2023-01-11

View Document

16/01/2316 January 2023 Appointment of Mr Pervez Akhtar as a director on 2023-01-11

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

16/01/2316 January 2023 Change of details for Mrs Saeeda Parveen Akhtar as a person with significant control on 2023-01-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

04/10/214 October 2021 Registered office address changed from Little Oaks Jackmans Lane St. Johns Woking GU21 7RL England to Bilal House Elm Road Horsell Woking GU21 4DY on 2021-10-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/02/2111 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SAEEDA PARVEEN AKHTAR / 06/04/2020

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PERVEZ AKHTAR / 04/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PERVEZ AKHTAR / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAEEDA PARVEEN AKHTAR / 04/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM BILAL ELM ROAD HORSELL WOKING GU21 4DY ENGLAND

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PERVEZ AKHTAR / 04/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PERVEZ AKTHAR / 03/10/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAEEDA PARVEEN AKHTAR / 23/03/2017

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM WINDSOR HOUSE 9-15 ADELAIDE STREET LUTON BEDFORDSHIRE LU1 5BJ ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR PERVEZ AKTHAR

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/12/169 December 2016 SECRETARY APPOINTED MR PERVEZ AKHTAR

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAEEDA PERVEZ AKHTAR / 25/11/2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR PERVEZ AKHTAR

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MRS SAEEDA PERVEZ AKHTAR

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 2-12 VICTORIA STREET LUTON LU1 2UA

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089727000001

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information