Company NameMh Zafar Ltd
DirectorMuhammad Haris Zafar
Company StatusActive
Company NumberSC509502
CategoryPrivate Limited Company
Incorporation Date29 June 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Muhammad Haris Zafar
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 16, 02 Universal Square Devonshire Street No
Manchester
M12 6JH

Location

Registered Address2-18 McCormick House 50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

22 November 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
16 March 2020Registered office address changed from 78 Seaward Street Glasgow G41 1HJ Scotland to 2-18 Mccormick House 50 Darnley Street Glasgow G41 2SE on 16 March 2020 (1 page)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
1 November 2019Director's details changed for Mr Muhammad Haris Zafar on 14 August 2019 (2 pages)
20 August 2019Director's details changed for Mr Muhammad Haris Zafar on 14 August 2019 (2 pages)
20 August 2019Change of details for Mr Muhammad Haris Zafar as a person with significant control on 14 August 2019 (2 pages)
18 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
15 March 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 22,500
(3 pages)
15 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
20 December 2017Director's details changed for Mr Muhammad Haris Zafar on 1 December 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
6 January 2017Registered office address changed from 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP Scotland to 78 Seaward Street Glasgow G41 1HJ on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP Scotland to 78 Seaward Street Glasgow G41 1HJ on 6 January 2017 (1 page)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
20 June 2016Registered office address changed from C/O Mr Zahoor Illahi 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP United Kingdom to 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Mr Zahoor Illahi 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP United Kingdom to 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP on 20 June 2016 (1 page)
3 June 2016Registered office address changed from 61 Milnpark Gardens Glasgow G41 1DN Scotland to C/O Mr Zahoor Illahi 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 61 Milnpark Gardens Glasgow G41 1DN Scotland to C/O Mr Zahoor Illahi 4/5 Lochview Court Dumbiedykes Road Edinburgh EH8 8AP on 3 June 2016 (1 page)
3 June 2016Director's details changed for Mr Muhammad Haris Zafar on 3 January 2016 (2 pages)
3 June 2016Director's details changed for Mr Muhammad Haris Zafar on 3 January 2016 (2 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2015Incorporation
Statement of capital on 2015-06-29
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)