MAHA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Appointment of Mr Maber Ehsan Abduljawad as a director on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Ehsan Abduljawad as a director on 2024-04-02

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

21/02/2421 February 2024 Satisfaction of charge 100008570001 in full

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

14/02/1914 February 2019 SAIL ADDRESS CREATED

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100008570001

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EHSAN ABDULJAWAD / 01/01/2018

View Document

12/04/1812 April 2018 CESSATION OF EHSAN ABDULJAWAD AS A PSC

View Document

12/04/1812 April 2018 NOTIFICATION OF PSC STATEMENT ON 05/04/2017

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS AGHAREED ABDULJAWAD / 01/01/2018

View Document

14/03/1814 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM C/O JOHN D WOOD, 4TH FLOOR, 1 HAREWOOD PLACE LONDON W1S 1BU ENGLAND

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O JPC LAW OMNI HOUSE 252 BELSIZE ROAD LONDON NW6 4BT UNITED KINGDOM

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JAFFE

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAHASSEN JAMALALHARIRI

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR MAAD ABDULJAWAD

View Document

11/02/1611 February 2016 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