M.H.G. DESIGN LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Confirmation statement made on 2025-04-30 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
30/06/2430 June 2024 | Registered office address changed from Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
24/07/2324 July 2023 | Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT on 2023-07-24 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
04/07/214 July 2021 | Confirmation statement made on 2021-05-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
30/05/1830 May 2018 | 23/05/17 STATEMENT OF CAPITAL GBP 10 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARIE ORD / 29/08/2015 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
05/06/145 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARIE ORD / 01/01/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MATHEW RICE / 25/01/2014 |
26/03/1426 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/06/1321 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
19/06/1019 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MATHEW RICE / 09/05/2010 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/08/0710 August 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/07/066 July 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
22/07/0422 July 2004 | SECRETARY RESIGNED |
22/07/0422 July 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
16/05/0316 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
15/05/0215 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS |
28/01/0128 January 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
27/06/0027 June 2000 | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS |
17/03/0017 March 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
24/08/9924 August 1999 | RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS |
22/03/9922 March 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
14/05/9814 May 1998 | RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS |
25/02/9825 February 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
23/02/9823 February 1998 | NEW DIRECTOR APPOINTED |
18/07/9718 July 1997 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/9713 May 1997 | RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS |
18/03/9718 March 1997 | REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 15 LIBERTY MEWS LONDON SW12 8EE |
02/07/962 July 1996 | DIRECTOR RESIGNED |
01/07/961 July 1996 | COMPANY NAME CHANGED GREYLARCH LTD CERTIFICATE ISSUED ON 02/07/96 |
28/06/9628 June 1996 | SECRETARY RESIGNED |
27/06/9627 June 1996 | NEW SECRETARY APPOINTED |
27/06/9627 June 1996 | NEW DIRECTOR APPOINTED |
27/06/9627 June 1996 | REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 152 CITY ROAD LONDON EC1V 2NX |
09/05/969 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company