- Company Overview for MAHER LONDON LTD (10576898)
- Filing history for MAHER LONDON LTD (10576898)
- People for MAHER LONDON LTD (10576898)
- More for MAHER LONDON LTD (10576898)
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) |
---|---|---|---|
29 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 30 April 2024 | |
29 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/24 | |
29 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/24 | |
29 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/24 | |
30 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
07 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
07 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
07 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
15 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
24 Oct 2023 | AD01 | Registered office address changed from Unit 1 Albert Close Whitefield Manchester M45 8EH England to Orbital 60 Dumers Lane Bury BL9 9UE on 24 October 2023 | |
11 Oct 2023 | AP01 | Appointment of Mr Adam Kenneth Lumley as a director on 21 September 2023 | |
28 Jul 2023 | TM01 | Termination of appointment of Bonnie Jane Hodson as a director on 28 July 2023 | |
07 Jul 2023 | AP01 | Appointment of Mrd David Leslie Jennings as a director on 6 July 2023 | |
06 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
06 Feb 2023 | SH08 | Change of share class name or designation | |
06 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2023 | MA | Memorandum and Articles of Association | |
01 Feb 2023 | AP01 | Appointment of Mrs Bonnie Hodson as a director on 24 January 2023 | |
01 Feb 2023 | PSC07 | Cessation of Razwana Jamil as a person with significant control on 24 January 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from Unit 32, Imex Business Park Flaxley Road Stechford Birmingham B33 9AL England to Unit 1 Albert Close Whitefield Manchester M45 8EH on 1 February 2023 | |
01 Feb 2023 | PSC02 | Notification of Uap Limited as a person with significant control on 24 January 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Razwana Jamil as a director on 24 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Hassan Jamil as a director on 24 January 2023 | |
01 Feb 2023 | AP01 | Appointment of Mr Adnan Haruf as a director on 24 January 2023 | |
27 Jan 2023 | AA01 | Current accounting period extended from 31 January 2023 to 30 April 2023 |