Advanced company searchLink opens in new window

MAHER LONDON LTD

Company number 10576898

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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