Advanced company searchLink opens in new window

M3 DESIGN DEVELOPMENT LIMITED

Company number 05277573

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)
04 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
22 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
31 Oct 2023 MA Memorandum and Articles of Association
31 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
01 Mar 2023 AP01 Appointment of Mrs Elizabeth Julia Anne Carrington as a director on 1 March 2023
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
13 Oct 2022 CH04 Secretary's details changed for Lsr Management Limited on 13 October 2022
13 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
19 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
29 Mar 2019 TM01 Termination of appointment of Christopher Leigh-Cattrall as a director on 29 March 2019
19 Feb 2019 MR01 Registration of charge 052775730002, created on 14 February 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England to Po1 the Old Power Station 121 Mortlake High Street London SW14 8SN on 10 July 2018
07 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
28 Sep 2017 CH01 Director's details changed for Mr Christopher Leigh-Cattrall on 1 January 2017
28 Sep 2017 PSC04 Change of details for Mr Christopher David Bell as a person with significant control on 22 December 2016
22 Jun 2017 AA Total exemption full accounts made up to 31 March 2017