M N DESIGN CONSULTANCY LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

15/04/2315 April 2023 Termination of appointment of Maggi Neal as a secretary on 2023-03-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Termination of appointment of Maggi Neal as a director on 2023-03-12

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-03-31

View Document

13/03/2313 March 2023 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS MAGGI NEAL

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 21 MARKET PLACE DEREHAM NORFOLK NR19 2AX UNITED KINGDOM

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MRS MAGGI NEAL

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER NORMAN

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAGGI NEAL

View Document

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information