Advanced company searchLink opens in new window

M I T DESIGN LTD

Company number 09001049

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)
24 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2024 AD01 Registered office address changed from Rievaulx House 1 st. Marys Court York YO24 1AH England to Unit 3-10 Ousegill Business Park, Carr Side Road Great Ouseburn York YO26 9AE on 11 April 2024
30 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
21 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
27 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 Oct 2021 AD01 Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Rievaulx House 1 st. Marys Court York YO24 1AH on 27 October 2021
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
19 Apr 2021 CH01 Director's details changed for Mr John Phillip Marsden on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Mrs Helen Ross Marsden on 19 April 2021
19 Apr 2021 PSC04 Change of details for Mr John Phillip Marsden as a person with significant control on 19 April 2021
19 Apr 2021 CH01 Director's details changed for Miss Naomi India Hoggarth on 19 April 2021
28 Aug 2020 AA Micro company accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 May 2018 AD01 Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018
20 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 30 April 2017
23 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 400
23 Feb 2017 AP01 Appointment of Mr John Phillip Marsden as a director on 14 February 2017