MICRO DESIGN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Satisfaction of charge 3 in full

View Document

02/11/212 November 2021 Satisfaction of charge 4 in full

View Document

02/11/212 November 2021 Satisfaction of charge 2 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CESSATION OF MARTIN JAMES ROOKE AS A PSC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES ROOKE

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM MEADOW COTTAGE BLACKDOWN LEAMINGTON SPA WARWICKSHIRE CV32 6QN ENGLAND

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES ROOKE / 12/02/2015

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM C/O SPENCER GARDNER DICKINS 3 COVENTRY INNOVATION VILLAGE CHEETAH ROAD COVENTRY CV1 2TL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM, LEIGH HOUSE WEALD ROAD, BRENTWOOD, ESSEX, CM14 4SX, UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM, RSM BENTLEY JENNISON, CHARTERHOUSE LEGGE STREET, BIRMINGHAM, WEST MIDLANDS, B4 7EU

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MARTIN JAMES ROOKE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOOD

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HOOD / 21/07/2010

View Document

06/10/106 October 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM, MEADOW COTTAGE, BLACKDOWN MILL BLACKDOWN, LEAMINGTON SPA, WARWICKSHIRE, CV32 6QN

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE BROWN

View Document

07/09/097 September 2009 DIRECTOR APPOINTED NICHOLAS HOOD

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE BROWN

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MISS CATHERINE LOUISE BROWN

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN ROOKE

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 SECRETARY RESIGNED

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: KENILWORTH HOUSE, 60 KENILWORTH ROAD, LEAMINGTON SPA, WARWICKSHIRE CV32 6JY

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/08/978 August 1997 REGISTERED OFFICE CHANGED ON 08/08/97 FROM: 8,SWAN COURTYARD, COVENTRY ROAD, YARDLEY, BIRMINGHAM B26 1BU

View Document

16/07/9716 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/02/9710 February 1997 EXEMPTION FROM APPOINTING AUDITORS 29/11/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/12/954 December 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/12/954 December 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/12/954 December 1995 ADOPT MEM AND ARTS 21/11/95

View Document

04/12/954 December 1995 REREGISTRATION PLC-PRI 21/11/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/09/9419 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/09/9328 September 1993 NC INC ALREADY ADJUSTED 21/07/93

View Document

28/09/9328 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/07/93

View Document

28/09/9328 September 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/07/93

View Document

03/08/933 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 SECRETARY RESIGNED

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: C/O RM COMPANY SERVICES LIMITED, 3RD FLOOR 124-130 TABERNACLE ST, LONDON, EC2A 4SD

View Document

03/08/933 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 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