- Company Overview for MW DESIGN STUDIO LIMITED (NI660209)
- Filing history for MW DESIGN STUDIO LIMITED (NI660209)
- People for MW DESIGN STUDIO LIMITED (NI660209)
- More for MW DESIGN STUDIO LIMITED (NI660209)
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) |
---|---|---|---|
06 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
14 Feb 2024 | CH01 | Director's details changed for Mrs Morgan Lyttle on 25 January 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mrs Morgan Elizabeth Lyttle on 25 January 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Michael Flannigan as a director on 25 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of Michael Flannigan as a person with significant control on 25 January 2024 | |
14 Feb 2024 | PSC01 | Notification of Morgan Lyttle as a person with significant control on 25 January 2024 | |
14 Feb 2024 | AP01 | Appointment of Mrs Morgan Elizabeth Lyttle as a director on 25 January 2024 | |
25 Jan 2024 | CERTNM |
Company name changed watson browne interiors LIMITED\certificate issued on 25/01/24
|
|
25 Jan 2024 | CERTNM |
Company name changed jt NO1 LIMITED\certificate issued on 25/01/24
|
|
24 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 Jan 2024 | TM01 | Termination of appointment of Jeremy Alexander Taylor as a director on 3 April 2023 | |
24 Jan 2024 | PSC07 | Cessation of Jeremy Alexander Taylor as a person with significant control on 3 April 2023 | |
24 Jan 2024 | AP01 | Appointment of Mr Michael Flannigan as a director on 3 April 2023 | |
24 Jan 2024 | PSC01 | Notification of Michael Flannigan as a person with significant control on 3 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
17 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB United Kingdom to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 20 April 2021 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|