MER DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-04 with updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Registered office address changed from Suite 5 Hagley Mews Hall Lane Hagley Stourbridge West Midlands DY9 9LQ to C/O French Ludlam & Co Limited Mountfield House 661 High Street Kingswinford West Midlands DY6 8AL on 2024-02-01 |
01/02/241 February 2024 | Change of details for Mr Matthew Dean Cartwright as a person with significant control on 2023-12-21 |
17/11/2317 November 2023 | Change of details for Mr Matthew Dean Cartwright as a person with significant control on 2023-11-17 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
05/04/235 April 2023 | Termination of appointment of Matthew Dean Cartwright as a director on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Director's details changed for Mr Matthew Dean Cartwright on 2022-01-26 |
18/05/2218 May 2022 | Change of details for Mr Matthew Dean Cartwright as a person with significant control on 2022-01-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
02/08/182 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WLIIAM GARY WRIGHT / 02/08/2018 |
02/08/182 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW DEAN CARTWRIGHT / 02/08/2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
03/03/173 March 2017 | DIRECTOR APPOINTED MR WLIIAM GARY WRIGHT |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/09/1624 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/09/1624 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/10/156 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/09/1428 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DEAN CARTWRIGHT / 01/08/2013 |
01/10/131 October 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | APPOINTMENT TERMINATED, SECRETARY GEMMA CARTWRIGHT |
07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM SUITE 5 HAGLEY MEWS HALL LANE HAGLEY WEST MIDLANDS BX1 1LT ENGLAND |
08/10/118 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
31/05/1131 May 2011 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM SUITE 3 HAGLEY MEWS HALL LANE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LQ UNITED KINGDOM |
27/05/1127 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM GROSVENOR HOUSE 73 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM SUITE 5 HALL LANE HAGLEY STOURBRIDGE WEST MIDLANDS DY9 9LQ UNITED KINGDOM |
07/10/107 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
15/05/1015 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM FIRST FLOOR LOWES BUSINESS CENTRE STONE LANE KINVER WEST MIDLANDS DY7 6EJ |
10/09/0810 September 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/12/075 December 2007 | SECRETARY'S PARTICULARS CHANGED |
04/12/074 December 2007 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 |
27/09/0727 September 2007 | NEW DIRECTOR APPOINTED |
27/09/0727 September 2007 | NEW SECRETARY APPOINTED |
17/09/0717 September 2007 | DIRECTOR RESIGNED |
17/09/0717 September 2007 | SECRETARY RESIGNED |
10/09/0710 September 2007 | 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