MAHAS DESIGN LTD

Company Documents

DateDescription
21/03/2521 March 2025 Termination of appointment of Siddiq Bey as a director on 2021-10-01

View Document

21/03/2521 March 2025 Notification of Zeeshan Ahmed Kayani as a person with significant control on 2021-10-01

View Document

21/03/2521 March 2025 Appointment of Zeeshan Ahmed Kayani as a director on 2021-10-01

View Document

21/03/2521 March 2025 Cessation of Siddiq Bey as a person with significant control on 2021-10-01

View Document

21/03/2521 March 2025 Registered office address changed from 113 London Road Morden SM4 5HP England to 115 London Road Morden SM4 5HP on 2025-03-21

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

18/02/2218 February 2022 Registered office address changed from 26 Britannia Way 26 Britannia Way London NW10 7PL England to 26 Britannia Way London NW10 7PL on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from 115 London Road Morden Surrey SM4 5HP England to 26 Britannia Way 26 Britannia Way London NW10 7PL on 2022-02-18

View Document

30/06/2130 June 2021 Amended total exemption full accounts made up to 2019-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR SYED ZUBAIR

View Document

13/01/1813 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHA KHAN

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 105 GREEN LANE MORDEN SURREY SM4 6SE ENGLAND

View Document

12/01/1812 January 2018 CESSATION OF SYED MOHIUDDIN AHMAD ZUBAIR AS A PSC

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MISS MAHA KHAN

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED MOHIUDDIN AHMED ZUBAIR / 02/06/2017

View Document

02/06/172 June 2017 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