Advanced company searchLink opens in new window

MAQDAD LIMITED

Company number 04938482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Apr 2016 MR01 Registration of charge 049384820005, created on 26 April 2016
21 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
19 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
28 Jun 2013 MR04 Satisfaction of charge 2 in full
10 May 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
17 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
30 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 31 October 2010
08 Apr 2011 AD01 Registered office address changed from Ernest House 291-293 Green Lanes Palmers Green London N13 5XS on 8 April 2011
28 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
16 Aug 2010 TM02 Termination of appointment of Abdul Kazemi as a secretary
24 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Abdul Wahid on 26 November 2009
18 Jun 2009 AA Total exemption full accounts made up to 31 October 2008
28 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1