MEAHE 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
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

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

View Accounts

06/03/246 March 2024 Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 2024-03-06

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Registered office address changed from 58 Lyford Road London SW18 3JJ United Kingdom to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 2023-01-31

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

24/11/2224 November 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

07/03/217 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHUNG-YU PERNG / 01/10/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 465A UNIT 4, 465A HORNSEY ROAD LONDON N19 4DR ENGLAND

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM STUDIO 4, 37 BAVARIA ROAD LONDON N19 4EU ENGLAND

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MISS CHUNG-YU PERNG / 14/10/2019

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH TOLAND

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/10/1915 October 2019 CESSATION OF HANNAH TOLAND AS A PSC

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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