MEGAMIX DESIGN & DISPLAY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Change of details for Megamix Holdings Limited as a person with significant control on 2024-06-20

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/09/2320 September 2023 Satisfaction of charge 048094750003 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 1 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 2 in full

View Document

07/07/237 July 2023 Change of details for Megamix Holdings Limited as a person with significant control on 2023-06-19

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

07/07/237 July 2023 Register(s) moved to registered office address 11-13 Blackthorn Way , Five Mile Business Park Washingborough Lincoln LN4 1BF

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Change of details for Megamix Holdings Limited as a person with significant control on 2021-09-17

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

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

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

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

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048094750006

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048094750005

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048094750004

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 11 BLACKTHORN WAY, FIVE MILE BUSINESS PARK WASHINGBOROUGH LINCOLN LN4 1BF ENGLAND

View Document

20/06/1820 June 2018 CESSATION OF TIMOTHY JOHN BOARDMAN AS A PSC

View Document

20/06/1820 June 2018 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE BOARDMAN / 20/06/2018

View Document

20/06/1820 June 2018 CESSATION OF EMMA BOARDMAN AS A PSC

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BOARDMAN / 20/06/2018

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAMIX HOLDINGS LIMITED

View Document

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

View Accounts

30/10/1730 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/10/173 October 2017 SAIL ADDRESS CREATED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN BOARDMAN

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BOARDMAN

View Document

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

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 11 11 BLACKTHORN WAY FIVE MILE LANE WASHINGBOROUGH LINCOLN LN1 1BF GREAT BRITAIN

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM UNIT 8 CHURCHILL BUSINESS PARK SLEAFORD ROAD BRACEBRIDGE HEATH LINCOLN LN4 2FF

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048094750003

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/07/153 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM UNIT 8 SEVEN-O- SEVEN CHURCHILL BUSINESS PARK, SLEAFORD ROAD BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2NL UNITED KINGDOM

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM UNIT 1 THE OFFICE SLEAFORD RD INDUSTRIAL ESTATE BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN42ND

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/07/111 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE BOARDMAN / 29/07/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BOARDMAN / 29/07/2010

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN BOARDMAN / 24/06/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 PREVSHO FROM 31/07/2009 TO 30/04/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/051 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 6TH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L29TJ

View Document

16/03/0416 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: UNIT 1 THE OFFICES SLEAFORD ROAD, BRACEBRIDGE HEATH LINCOLN LINCOLNSHIRE LN4 2ND

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 157-159 BURTON ROAD LINCOLN LINCS LN1 3LW

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

24/06/0324 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information