DESIGN MEP HOLDINGS LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Memorandum and Articles of Association |
03/06/253 June 2025 | Particulars of variation of rights attached to shares |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
09/05/249 May 2024 | Director's details changed for Philip John Pollard on 2024-05-07 |
09/05/249 May 2024 | Change of details for Alistair William Bourne as a person with significant control on 2024-05-07 |
09/05/249 May 2024 | Change of details for Gareth John Costello as a person with significant control on 2024-05-07 |
09/05/249 May 2024 | Director's details changed for Alistair William Bourne on 2024-05-07 |
09/05/249 May 2024 | Director's details changed for Gareth John Costello on 2024-05-07 |
09/05/249 May 2024 | Change of details for Philip John Pollard as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Registered office address changed from 21 Wellington Street Leicester LE1 6HH England to 23 Rawson Street Leicester LE1 6UP on 2024-05-07 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Registration of charge 118398210001, created on 2022-05-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
23/04/1923 April 2019 | 11/04/19 STATEMENT OF CAPITAL GBP 240 |
13/03/1913 March 2019 | ADOPT ARTICLES 21/02/2019 |
26/02/1926 February 2019 | COMPANY NAME CHANGED DEMEP HOLDINGS LTD CERTIFICATE ISSUED ON 26/02/19 |
25/02/1925 February 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
21/02/1921 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/02/1921 February 2019 | 21/02/19 STATEMENT OF CAPITAL GBP 120 |
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