- Company Overview for MELLOR & SMITH DESIGN LTD (06798614)
- Filing history for MELLOR & SMITH DESIGN LTD (06798614)
- People for MELLOR & SMITH DESIGN LTD (06798614)
- More for MELLOR & SMITH DESIGN LTD (06798614)
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) |
---|---|---|---|
27 May 2021 | PSC04 | Change of details for Mr Paul Daniel Mellor as a person with significant control on 27 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Max James Cannon on 27 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Paul Daniel Mellor on 27 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr James Peter Smith on 27 May 2021 | |
27 May 2021 | AD01 | Registered office address changed from 3rd Floor 81 Southwark Street London SE1 0HX England to 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 27 May 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
22 Jun 2020 | CH01 | Director's details changed for Mr Max James Cannon on 19 June 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | AP01 | Appointment of Mr Max James Cannon as a director on 10 April 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mr Paul Daniel Mellor as a person with significant control on 30 April 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mr James Peter Smith as a person with significant control on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr James Peter Smith on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Paul Daniel Mellor on 30 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Print Rooms Studio 401 164 - 180 Union Street London SE1 0LH England to 3rd Floor 81 Southwark Street London SE1 0HX on 30 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
20 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU to Print Rooms Studio 401 164 - 180 Union Street London SE1 0LH on 11 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|