MERCHANT DESIGN LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/02/2218 February 2022 Registered office address changed from 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG England to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2022-02-18

View Document

08/02/228 February 2022 Registered office address changed from Lyndum House 12 High Street Petersfield GU32 3JG England to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2022-02-08

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYDEN JONES / 27/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANNE JONES / 26/03/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAYDEN JONES / 12/01/2019

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

12/01/1912 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAXINE ANNE JONES / 12/01/2019

View Document

23/12/1823 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MAXINE ANNE JONES

View Document

26/06/1426 June 2014 20/05/14 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1426 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM SAXON HOUSE SAXON WHARF SOUTHAMPTON HAMPSHIRE SO14 5QF

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY HEIDI GRIMES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD JONES

View Document

09/01/139 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELYN MILLS

View Document

29/02/1229 February 2012 SECRETARY APPOINTED MRS HEIDI GRIMES

View Document

04/01/124 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD ROBIN JONES / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: SHAMROCK QUAY. SOUTHAMPTON. HAMPSHIRE SO14 5QL

View Document

15/09/0015 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/02/9922 February 1999 S366A DISP HOLDING AGM 01/04/98

View Document

22/02/9922 February 1999 EXEMPTION FROM APPOINTING AUDITORS 01/04/98

View Document

22/02/9922 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/02/9922 February 1999 S252 DISP LAYING ACC 01/04/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 EXEMPTION FROM APPOINTING AUDITORS 01/04/97

View Document

26/01/9826 January 1998 S252 DISP LAYING ACC 01/04/97

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 S252 DISP LAYING ACC 01/04/96

View Document

16/01/9716 January 1997 EXEMPTION FROM APPOINTING AUDITORS 01/04/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 S366A DISP HOLDING AGM 01/04/95

View Document

13/12/9513 December 1995 S252 DISP LAYING ACC 01/04/95

View Document

05/12/955 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

05/12/955 December 1995 EXEMPTION FROM APPOINTING AUDITORS 01/04/95

View Document

23/12/9423 December 1994 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 EXEMPTION FROM APPOINTING AUDITORS 01/04/94

View Document

09/12/949 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/12/949 December 1994 S252 DISP LAYING ACC 01/04/94

View Document

15/01/9415 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

15/01/9415 January 1994 EXEMPTION FROM APPOINTING AUDITORS 01/04/92

View Document

15/01/9415 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 S252 DISP LAYING ACC 01/04/92

View Document

09/03/939 March 1993 S252 DISP LAYING ACC 01/04/90

View Document

09/03/939 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/03/939 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

09/03/939 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/03/939 March 1993 S252 DISP LAYING ACC 01/04/91

View Document

09/03/939 March 1993 S252 DISP LAYING ACC 01/04/92

View Document

09/03/939 March 1993 EXEMPTION FROM APPOINTING AUDITORS 01/04/92

View Document

09/03/939 March 1993 EXEMPTION FROM APPOINTING AUDITORS 01/04/91

View Document

09/03/939 March 1993 EXEMPTION FROM APPOINTING AUDITORS 01/04/90

View Document

25/01/9325 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 366A,252 28/12/92

View Document

25/01/9325 January 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

25/01/9325 January 1993 EXEMPTION FROM APPOINTING AUDITORS 28/12/92

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93

View Document

22/12/9222 December 1992 FIRST GAZETTE

View Document

11/12/9011 December 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/12/8819 December 1988 COMPANY NAME CHANGED BOURNEMOUTH BUSINESS CENTRE LIMI TED CERTIFICATE ISSUED ON 20/12/88

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/02/8815 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 REGISTERED OFFICE CHANGED ON 04/09/86 FROM: 6 WESTROW GARDENS BANISTER PARK SOUTHAMPTON

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