MAHG LTD

Company Documents

DateDescription
29/10/2529 October 2025 NewStatement of capital following an allotment of shares on 2025-10-28

View Document

15/09/2515 September 2025 NewDirector's details changed for Mr Zain Fawad Khan on 2025-09-08

View Document

02/09/252 September 2025 Statement of capital following an allotment of shares on 2025-09-01

View Document

01/09/251 September 2025 Change of details for Mandeleo Partners Llp as a person with significant control on 2024-02-29

View Document

27/05/2527 May 2025 Second filing of Confirmation Statement dated 2025-03-17

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

25/03/2525 March 2025 Notification of Tamer Waleed Mohammad Bazzari as a person with significant control on 2024-02-29

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-11

View Document

16/07/2416 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-11

View Document

16/07/2416 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-29

View Document

25/04/2425 April 2024 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England to Fox Court 14 Gray's Inn Road Office 2043 London WC1X 8HN on 2024-04-25

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-04

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

13/03/2413 March 2024 Notification of Mandeleo Partners Llp as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Change of details for Mr Yazan Mustafa as a person with significant control on 2024-02-29

View Document

13/03/2413 March 2024 Change of details for Mr Zain Khan as a person with significant control on 2024-02-29

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/12/237 December 2023 Second filing for the appointment of Mr Tamer Waleed Mohammad Bazzari as a director

View Document

07/12/237 December 2023 Second filing for the appointment of Dr William Woodley as a director

View Document

04/12/234 December 2023 Appointment of Mr Bazzari Tamer Waleed Mohammad as a director on 2023-11-30

View Document

04/12/234 December 2023 Appointment of Dr William Woodley as a director on 2023-11-30

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

13/11/2313 November 2023 Sub-division of shares on 2023-11-06

View Document

11/11/2311 November 2023 Particulars of variation of rights attached to shares

View Document

15/09/2315 September 2023 Registered office address changed from 66 Prescot Street Carter Backer Winter Llp London United Kingdom E1 8NN United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2023-09-15

View Document

09/08/239 August 2023 Notification of Zain Khan as a person with significant control on 2022-03-18

View Document

09/08/239 August 2023 Notification of Yazan Mustafa as a person with significant control on 2022-03-18

View Document

03/08/233 August 2023 Cessation of Mandeleo Acquisitions Ltd. as a person with significant control on 2023-06-06

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

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

View Accounts


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