M.H.G. DESIGN LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-04-30 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

30/06/2430 June 2024 Registered office address changed from Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-06-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Registered office address changed from Banbury House 121 Stonegrove Edgware Middlesex HA8 7TJ to Elizabeth House 8th Floor 54 -58 High Street Edgware Middlesex HA8 7TT on 2023-07-24

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/07/214 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 23/05/17 STATEMENT OF CAPITAL GBP 10

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARIE ORD / 29/08/2015

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MARIE ORD / 01/01/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MATHEW RICE / 25/01/2014

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1321 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/06/1019 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MATHEW RICE / 09/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 15 LIBERTY MEWS LONDON SW12 8EE

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 COMPANY NAME CHANGED GREYLARCH LTD CERTIFICATE ISSUED ON 02/07/96

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

27/06/9627 June 1996 NEW SECRETARY APPOINTED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

09/05/969 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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