MCHALE DESIGN LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Statement of affairs

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Appointment of a voluntary liquidator

View Document

26/04/2426 April 2024 Registered office address changed from Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-04-26

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Micro company accounts made up to 2021-04-30

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Director's details changed for Mr Craig Andrew Mchale on 2022-09-16

View Document

15/09/2215 September 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mr Craig Andrew Mchale as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Mrs Andrea Mccarthy as a person with significant control on 2022-09-15

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-04-30

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall 77 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 2021-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ANDREA MCCARTHY / 04/01/2019

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 10TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG ANDREW MCHALE / 04/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ANDREA MCCARTHY / 04/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW MCHALE / 01/11/2016

View Document

04/05/164 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/07/144 July 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW MCHALE / 04/02/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 37TH FLOOR K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA ENGLAND

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANDREW MCHALE / 23/07/2012

View Document

27/06/1227 June 2012 SECRETARY APPOINTED ANDREA MCCARTHY

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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