MODULE 5 DESIGN LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
22/06/2422 June 2024 | Micro company accounts made up to 2024-03-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
26/06/2326 June 2023 | Micro company accounts made up to 2023-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
08/02/228 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
30/06/2130 June 2021 | Micro company accounts made up to 2021-03-31 |
24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
23/05/1723 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | APPOINTMENT TERMINATED, SECRETARY RAYMOND TURNER |
13/04/1613 April 2016 | SECRETARY APPOINTED KAREN ANN BEAMAN |
13/02/1613 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1510 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/02/1414 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/02/1215 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/03/1126 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
22/04/1022 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NEIL TURNER / 22/02/2010 |
07/05/097 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
22/02/0222 February 2002 | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS |
19/03/0119 March 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
20/02/0120 February 2001 | DIRECTOR RESIGNED |
20/02/0120 February 2001 | NEW SECRETARY APPOINTED |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | REGISTERED OFFICE CHANGED ON 20/02/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
20/02/0120 February 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/02/018 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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