MISTRY DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-11-30

View Document

25/06/2425 June 2024 Registered office address changed from PO Box 4385 12310347: Companies House Default Address Cardiff CF14 8LH to Unit a 82James Carter Road Mildenhall Suffolk IP28 7DE on 2024-06-25

View Document

22/04/2422 April 2024 Register inspection address has been changed to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

View Document

22/04/2422 April 2024 Register(s) moved to registered inspection location Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

17/09/2317 September 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

06/02/226 February 2022 Confirmation statement made on 2021-11-11 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH MISTRY / 19/11/2019

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR MUKESH MISTRY / 19/11/2019

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM SUITE 2A 82 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE UNITED KINGDOM

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM SUITE 2A 82 JAMES CARTER ROAD MILDENHALL SUFFOLK IP28 7DE UNITED KINGDOM

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / MR MUKESH MISTRY / 18/11/2019

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 52 HIMLEY CRESCENT WOLVERHAMPTON WV4 5DE UNITED KINGDOM

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH MISTRY / 18/11/2019

View Document

12/11/1912 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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