- Company Overview for MERCHANT DESIGN LIMITED (01863442)
- Filing history for MERCHANT DESIGN LIMITED (01863442)
- People for MERCHANT DESIGN LIMITED (01863442)
- More for MERCHANT DESIGN LIMITED (01863442)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
09 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Feb 2022 | AD01 | Registered office address changed from 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG England to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 18 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Lyndum House 12 High Street Petersfield GU32 3JG England to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 8 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
04 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2020 | CH01 | Director's details changed for Mr Paul Hayden Jones on 27 March 2020 | |
27 Mar 2020 | CH01 | Director's details changed for Maxine Anne Jones on 26 March 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT to Lyndum House 12 High Street Petersfield GU32 3JG on 25 February 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
30 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
12 Jan 2019 | CH01 | Director's details changed for Mr Paul Hayden Jones on 12 January 2019 | |
12 Jan 2019 | CH01 | Director's details changed for Maxine Anne Jones on 12 January 2019 | |
23 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates |