MT DESIGN STUDIO LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Final Gazette dissolved following liquidation |
| 22/10/2522 October 2025 New | Final Gazette dissolved following liquidation |
| 22/07/2522 July 2025 | Return of final meeting in a members' voluntary winding up |
| 19/08/2419 August 2024 | Registered office address changed from Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG England to Olympia House Armitage Road London NW11 8RQ on 2024-08-19 |
| 13/08/2413 August 2024 | Appointment of a voluntary liquidator |
| 13/08/2413 August 2024 | Resolutions |
| 13/08/2413 August 2024 | Declaration of solvency |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-12-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 02/10/232 October 2023 | Termination of appointment of Timur Karamolla as a director on 2023-09-29 |
| 27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 17/01/2317 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 02/11/222 November 2022 | Registered office address changed from Unit 1 52 Coolhurst Road Crouch End London N8 8EU England to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on 2022-11-02 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 08/07/218 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 20/07/2020 July 2020 | 30/12/19 TOTAL EXEMPTION FULL |
| 13/07/2013 July 2020 | PREVSHO FROM 31/05/2020 TO 31/12/2019 |
| 18/04/2018 April 2020 | CURREXT FROM 30/12/2019 TO 31/05/2020 |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 15/08/1915 August 2019 | 30/12/18 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CAN ARIKDAL |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 24/09/1824 September 2018 | 30/12/17 TOTAL EXEMPTION FULL |
| 30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
| 06/11/176 November 2017 | DIRECTOR APPOINTED MR CAN BURAK ARIKDAL |
| 30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 52 UNIT 1, 52 COOLHURST ROAD CROUCH END LONDON N8 8EU ENGLAND |
| 30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM ATHENE HOUSE 86 THE BROADWAY LONDON NW7 3TD |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 December 2016 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts for year ending 30 Dec 2016 |
| 21/07/1621 July 2016 | Annual accounts small company total exemption made up to 30 December 2015 |
| 29/01/1629 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 30/12/1530 December 2015 | Annual accounts for year ending 30 Dec 2015 |
| 14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 December 2014 |
| 19/11/1519 November 2015 | REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 83 MORTIMER STREET LONDON W1W 7SL |
| 20/09/1520 September 2015 | PREVSHO FROM 31/12/2014 TO 30/12/2014 |
| 04/02/154 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 04/02/154 February 2015 | REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 17 BROOKDENE DRIVE NORTHWOOD MIDDLESEX HA6 3NS |
| 30/12/1430 December 2014 | Annual accounts for year ending 30 Dec 2014 |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/02/143 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/01/1328 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR. YILMAZ KARAMOLLA / 01/02/2012 |
| 01/02/121 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 06/04/116 April 2011 | DIRECTOR APPOINTED MR TIMUR KARAMOLLA |
| 04/03/114 March 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
| 27/01/1127 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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