MARCHANTCAIN DESIGN LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAdministrator's progress report

View Document

21/01/2521 January 2025 Notice of deemed approval of proposals

View Document

08/01/258 January 2025 Statement of administrator's proposal

View Document

04/01/254 January 2025 Registered office address changed from 1 Banner Park Wickmans Drive Coventry CV4 9XA England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-01-04

View Document

04/01/254 January 2025 Appointment of an administrator

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Termination of appointment of Stephen Andrew Martin as a director on 2023-11-30

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/05/235 May 2023 Secretary's details changed for Ms Pamela Cain on 2023-05-05

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

13/03/2313 March 2023 Previous accounting period extended from 2022-11-30 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/10/2221 October 2022 Satisfaction of charge 058348510002 in full

View Document

13/10/2213 October 2022 Appointment of Mr Jason Paul Bunce as a director on 2022-10-12

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/05/2026 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058348510004

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM THE OLD SAW MILL HARVEST HILL LANE ALLESLEY COVENTRY CV5 9DD

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MEREDITH

View Document

17/10/1817 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058348510001

View Document

06/07/186 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR STEPHEN JOHN ELLIS

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058348510003

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR JAMES ANTHONY GRIFFIN

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR THOMAS DAVID MEREDITH

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058348510002

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/06/178 June 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058348510001

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA CAIN / 16/08/2013

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS PAMELA CAIN / 16/08/2013

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARCHANT / 16/08/2013

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1318 February 2013 08/02/13 STATEMENT OF CAPITAL GBP 10

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 7 BONNEY DRIVE RUGELEY STAFFORDSHIRE WS15 2FY

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 SAIL ADDRESS CREATED

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/07/1022 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PAMELA CAIN / 01/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARCHANT / 01/06/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/11/0712 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information