MERISTEM 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 |
---|---|
19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/03/2510 March 2025 | Memorandum and Articles of Association |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-19 with no updates |
18/04/2418 April 2024 | Notification of David Maccoll as a person with significant control on 2017-12-15 |
18/04/2418 April 2024 | Withdrawal of a person with significant control statement on 2024-04-18 |
18/04/2418 April 2024 | Notification of Habib-Ur-Raman Khan as a person with significant control on 2019-12-09 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-12-31 |
21/01/2421 January 2024 | Cessation of A Person with Significant Control as a person with significant control on 2019-05-13 |
17/01/2417 January 2024 | Withdrawal of a person with significant control statement on 2024-01-17 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/06/2118 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/10/2013 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
11/12/1911 December 2019 | 09/12/19 STATEMENT OF CAPITAL GBP 100 |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | DIRECTOR APPOINTED MR DAVID SAMUEL PETER FIRTH |
03/06/193 June 2019 | 13/05/19 STATEMENT OF CAPITAL GBP 2 |
13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAY |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/04/1830 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR KATIE CLEARY |
09/01/189 January 2018 | 15/12/17 STATEMENT OF CAPITAL GBP 3 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAY / 28/03/2017 |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR HABIB KHAN / 28/03/2017 |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 85 REVELSTOKE ROAD LONDON SW18 5NL ENGLAND |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 57 4TH FLOOR, HOLDEN HOUSE, 57 RATHBONE PLACE, LONDON W1T 1JU ENGLAND |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAVID MACCOLL / 04/01/2017 |
20/12/1620 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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