- Company Overview for M3 DESIGN DEVELOPMENT LIMITED (05277573)
- Filing history for M3 DESIGN DEVELOPMENT LIMITED (05277573)
- People for M3 DESIGN DEVELOPMENT LIMITED (05277573)
- Charges for M3 DESIGN DEVELOPMENT LIMITED (05277573)
- More for M3 DESIGN DEVELOPMENT LIMITED (05277573)
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
|
|
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 |