- Company Overview for M E DESIGN CONSULTANCY LIMITED (04686044)
- Filing history for M E DESIGN CONSULTANCY LIMITED (04686044)
- People for M E DESIGN CONSULTANCY LIMITED (04686044)
- More for M E DESIGN CONSULTANCY LIMITED (04686044)
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) |
---|---|---|---|
05 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
24 May 2023 | AD01 | Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 24 May 2023 | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
06 Mar 2018 | CH01 | Director's details changed for Mr David Frank Walker on 1 March 2018 | |
23 Feb 2018 | CH03 | Secretary's details changed for Colleen Walker on 23 February 2018 | |
23 Feb 2018 | CH01 | Director's details changed for Mr David Frank Walker on 1 February 2018 | |
23 Feb 2018 | PSC04 | Change of details for Mr David Frank Walker as a person with significant control on 22 February 2018 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
24 Nov 2016 | CH03 | Secretary's details changed for Colleen Walker on 10 November 2016 | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |