M-X DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

13/07/2113 July 2021 Change of details for Mr Matthew James Egerickx as a person with significant control on 2020-11-18

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM EGERICKX

View Document

05/08/195 August 2019 SECRETARY APPOINTED MRS ZOE CLAUDETTE EGERICKX

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

19/07/1719 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EVAN EGERICKX / 15/05/2017

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EVAN EGERICKX / 01/05/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 28 DENMARK ROAD WIMBLEDON LONDON SW19 4PG UNITED KINGDOM

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EGERICKX / 11/12/2012

View Document

05/10/125 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA EGERICKX

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILL EGERICKX / 23/08/2012

View Document

24/08/1224 August 2012 SECRETARY APPOINTED MR WILL EGERICKX

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 13 PENLAND ROAD HAYWARDS HEATH WEST SUSSEX RH16 1PP

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES EGERICKX / 10/01/2011

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LOUISE EGERICKX / 10/01/2011

View Document

04/08/104 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 46 PRIMROSE MANSIONS PRINCE OF WALES DRIV LONDON SW11 4EF

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 13 PENLAND ROAD HAYWARDS HEATH WEST SUSSEX RH16 1PP

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: 46 PRIMROSE MANSIONS PRINCE OF WALES DRIVE LONDON SW11 4EF

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: 3 TOLPUDDLE STREET ISLINGTON LONDON N1

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

26/07/9626 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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