MIU DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

12/10/2312 October 2023 Change of details for Mrs Urszula Russek as a person with significant control on 2023-10-11

View Document

11/10/2311 October 2023 Change of details for Mrs Urszula Russek as a person with significant control on 2023-10-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR MATTHEW JOHN HILL

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HILL / 10/05/2019

View Document

24/04/1924 April 2019 18/03/19 STATEMENT OF CAPITAL GBP 1

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN HILL

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 18 JOHN CAMPBELL ROAD LONDON GREATER LONDON N16 8JZ

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS URSZULA RUSSEK / 07/04/2017

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / URSZULA RUSSEK / 19/02/2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 90 DALSTON LANE LONDON GREATER LONDON E8 3AH UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 90A-90B DALSTON LANE LONDON GREATER LONDON E8 3AH UNITED KINGDOM

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / URSZULA RUSSEK / 18/06/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / URSZULA RUSSEK / 12/04/2011

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 306 ADELAIDE WHARF 120 QUEENSBRIDGE ROAD LONDON GREATER LONDON E2 8EZ ENGLAND

View Document

23/07/1023 July 2010 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