MICHAEL DRAPERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

15/07/2515 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/05/2523 May 2025 Satisfaction of charge 2 in full

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/10/2328 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from 28 - 40 Scotswood Road Newcastle upon Tyne NE4 7JB to 17 Unit 17 Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF on 2023-03-16

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/01/203 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

20/09/1720 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

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

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR MANOHAR SEHGAL M.B.E.

View Document

01/10/141 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SEHGAL / 23/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / VEENA SEHGAL / 23/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PURNIMA SEHGAL / 23/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRAN SEHGAL / 23/07/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / VEENA SEHGAL / 23/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAI DEIP SEHGAL / 23/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MANOHAR LAL SEHGAL M.B.E. / 23/07/2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 PREVEXT FROM 28/02/2011 TO 31/08/2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PURNIMA SEHGAL / 29/06/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 36-40 SCOTSWOOD ROAD NEWCASTLE UPON TYNE NE4 7LS

View Document

20/07/0920 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PURNIMA SEHGAL / 17/07/2009

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANOHAR SEHGAL / 01/06/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PURNIMA SEHGAL / 01/06/2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/07/0617 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: C/O 36-40 SCOTSWOOD ROAD NEWCASTLE UPON TYNE NE4 7LS

View Document

17/07/0617 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/07/059 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/10/015 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

18/09/9818 September 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 71 CLAYTON STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5PY

View Document

02/01/982 January 1998 £ NC 2000/20000 30/06/97

View Document

02/01/982 January 1998 NC INC ALREADY ADJUSTED 30/06/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

16/04/9716 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 9 BEDFORD WAY NORTH SHIELDS SHOPPING CENTRE NORTH SHIELDS NE29 6RX

View Document

02/09/962 September 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

18/07/9518 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/09/947 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/07/936 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

23/04/9223 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

17/06/9117 June 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: 17 GRANGEWAY SHOPPING CENTRE PRESTON GRANGE NORTH SHIELDS TYNE AND WEAR NE29 9DL

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8722 June 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

15/05/8715 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

25/06/8625 June 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 NEW DIRECTOR APPOINTED

View Document

03/04/753 April 1975 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