DARUL MUSTAFA

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/11/2429 November 2024 Appointment of Ms Nadia Ramzan as a director on 2024-11-18

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from 301E Bank Street Coatbridge ML5 1ET Scotland to 365 Victoria Road Glasgow G42 8YZ on 2023-01-11

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

20/09/2220 September 2022 Termination of appointment of Naeem Sharif as a director on 2022-09-10

View Document

20/09/2220 September 2022 Appointment of Mrs Shafaq Afza Khan as a director on 2022-09-10

View Document

20/09/2220 September 2022 Notification of Shafaq Afza Khan as a person with significant control on 2022-09-10

View Document

20/09/2220 September 2022 Cessation of Nadia Ramzan as a person with significant control on 2022-09-10

View Document

20/09/2220 September 2022 Cessation of Naeem Sharif as a person with significant control on 2022-09-10

View Document

20/09/2220 September 2022 Termination of appointment of Nadia Ramzan as a director on 2022-09-10

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM SPIERSBRIDGE HOUSE, SPIERBRIDGE BUSINESS PARK, 1 SPIERSBRIDGE WAY, GLASGOW G46 8NG SCOTLAND

View Document

05/02/215 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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