MARK GILL DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
04/06/254 June 2025 | Change of details for Mr Mark Gill as a person with significant control on 2025-06-04 |
05/11/245 November 2024 | Micro company accounts made up to 2024-02-29 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
25/09/2325 September 2023 | Micro company accounts made up to 2023-02-28 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
10/10/1810 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/06/1710 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
18/05/1718 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY GILL / 08/05/2017 |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GILL / 08/05/2017 |
18/05/1718 May 2017 | REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 5 RUSTIC VILLAS GODSTONE HILL GODSTONE SURREY RH9 8AJ |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/06/1621 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/06/1530 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/07/141 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/06/1313 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
01/05/131 May 2013 | PREVSHO FROM 30/06/2013 TO 28/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/06/126 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
31/03/1131 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GILL / 05/06/2010 |
07/06/107 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
13/04/1013 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
08/06/098 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
06/06/086 June 2008 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM C/O G & CO 8 HIGH STREET WEST MOLESEY SURREY KT8 2NA UNITED KINGDOM |
05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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