MAHMOON CONSULTING LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Registered office address changed from 11 Duckworth Terrace Bradford BD9 5HJ England to 38 Sunbridge Road Suite 170 38 Sunbridge Road Bradford BD1 2DZ on 2022-02-01

View Document

03/12/213 December 2021 Appointment of Mr Mahmoon Khan as a director on 2020-10-28

View Document

03/12/213 December 2021 Termination of appointment of Anisah Hana Aslam as a director on 2020-10-28

View Document

03/12/213 December 2021 Cessation of Anisah Hana Aslam as a person with significant control on 2020-10-28

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR MAHMOON KHAN

View Document

06/08/206 August 2020 CESSATION OF MAHMOON KHAN AS A PSC

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANISAH HANA ASLAM

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 1ST FLOOR 3 SHARROW LANE SHEFFIELD S11 8AE ENGLAND

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MISS ANISAH HANA ASLAM

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

14/05/2014 May 2020 DISS REQUEST WITHDRAWN

View Document

14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/203 April 2020 APPLICATION FOR STRIKING-OFF

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/03/2020

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 3 SHARROW LANE SHEFFIELD S11 8AE ENGLAND

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 231 LONDON ROAD SHEFFIELD S2 4NF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMOON KHAN

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY HALLAM JONES ACCOUNTING LTD

View Document

20/06/1720 June 2017 SECRETARY APPOINTED MR MAHMOON KHAN

View Document

31/05/1731 May 2017 COMPANY NAME CHANGED MAHMOON CONSULTING LTD CERTIFICATE ISSUED ON 31/05/17

View Document

31/05/1731 May 2017 COMPANY NAME CHANGED MK CONSUMABLES LTD CERTIFICATE ISSUED ON 31/05/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/07/1423 July 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/07/1417 July 2014 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