MDC DESIGN LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 51

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN COLE

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DAVID COLE / 01/02/2015

View Document

02/07/152 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/05/153 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM 10 CURLEW CLOSE FAVERDALE DARLINGTON COUNTY DURHAM DL3 0EQ

View Document

05/07/145 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/138 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1230 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1121 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN DAVID COLE / 01/01/2010

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/0925 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN COLE / 01/08/2007

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 10 CURLEW CLOSE FAVERDALE DARLINGTON COUNTY DURHAM DL1 1ES

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 14 THE FAIRWAY DARLINGTON DL1 1ES

View Document

22/05/0722 May 2007 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