DESIGN FOUNDRY MEP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

11/01/2511 January 2025 Registered office address changed from Second Floor Suite Higher Mill Buckfast Abbey Buckfastleigh Devon TQ11 0EE England to Higher Mill Buckfast Buckfastleigh TQ11 0EE on 2025-01-11

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

10/07/2310 July 2023 Termination of appointment of Andrew William Smith as a director on 2023-07-06

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

04/01/234 January 2023 Registered office address changed from 1 1st Floor, Quadrangle 1 Seale-Hayne Howton Lane Newton Abbot TQ12 6NQ England to Second Floor Suite Higher Mill Buckfast Abbey Buckfastleigh Devon TQ11 0EE on 2023-01-04

View Document

24/10/2224 October 2022 Current accounting period extended from 2023-02-28 to 2023-03-31

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/09/2223 September 2022 Registered office address changed from Suite 2, 18 High Street Bristol Avon BS35 2AH United Kingdom to 1 1st Floor, Quadrangle 1 Seale-Hayne Howton Lane Newton Abbot TQ12 6NQ on 2022-09-23

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BENJAMIN HARRISON

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / PAUL MCCABE / 08/03/2021

View Document

12/03/2112 March 2021 DIRECTOR APPOINTED MR NICHOLAS BENJAMIN HARRISON

View Document

02/02/212 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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