MAHI DECORATORS LTD

92 Muirfield Road, Watford, WD19 6LX, England
StatusACTIVE
Company No.08165556
CategoryPrivate Limited Company
Incorporated02 Aug 2012
Age11 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

MAHI DECORATORS LTD is an active private limited company with number 08165556. It was incorporated 11 years, 9 months, 19 days ago, on 02 August 2012. The company address is 92 Muirfield Road, Watford, WD19 6LX, England.



Company Fillings

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 08 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-08

Psc name: Ms Puja Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-15

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 15 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2019

Action Date: 15 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-15

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Puja Patel

Change date: 2019-01-22

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Puja Patel

Change date: 2019-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Puja Patel

Change date: 2019-01-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-22

Psc name: Ms Puja Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Old address: 11 Woodgrange Mansions Woodgrange Avenue Harrow HA3 0XJ United Kingdom

New address: 92 Muirfield Road Watford WD19 6LX

Change date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 15 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 15 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: 11 Woodgrange Mansions Woodgrange Avenue Harrow HA3 0XJ

Old address: 31 Clifton Street Reading RG1 7YE

Change date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 15 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miteshkumar Patel

Termination date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Ms Puja Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 15 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 15 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2013

Action Date: 15 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2013

Action Date: 15 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-15

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miteshkumar Patel

Change date: 2013-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-09

Old address: 50 Salisbury Road Salisbury Road Reading RG30 1BL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-14

Old address: 14a Woodgrange Mansions Woodgrange Avenue Harrow Middlesex HA3 0XJ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miteshkumar Patel

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pranav Nanavati

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: 14 Woodgrange Mansions Woodgrange Avenue Harrow HA3 0XJ England

Documents

View document PDF

Incorporation company

Date: 02 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACADEMY FOR ADULT AND CHILDHOOD TRAUMA LIMITED

THE BARN BRIGHTON ROAD,HORSHAM,RH13 6PT

Number:10619135
Status:ACTIVE
Category:Private Limited Company

AU TRADE & EXCHANGE LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:10207565
Status:ACTIVE
Category:Private Limited Company

COMPANY DATABASE LTD

77 HIGH STREET,LITTLEHAMPTON,BN17 5AG

Number:11159509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D&C LEISURE LTD

THE DUSTY MILLER HOTEL 34 MIDDLETON GARDENS,MANCHESTER,M24 4DF

Number:09576545
Status:ACTIVE
Category:Private Limited Company

H CRANE SERVICES LTD

12-13 MARKET PLACE,SELBY,YO8 4PB

Number:10080012
Status:ACTIVE
Category:Private Limited Company

TILBURY GREEN POWER LIMITED

TRICOR SERVICES EUROPE LLP,LONDON,EC3R 7QR

Number:06453656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source