MULTI DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

14/04/2514 April 2025 Change of details for Mott Macdonald Limited as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 10 Fleet Place London EC4M 7RB on 2024-07-31

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR JAMES HUW KEIR HARRIS

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH HOWELLS

View Document

18/06/1918 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA FIELD

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY JOANNA FIELD

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 SAIL ADDRESS CHANGED FROM: VOYAGER HOUSE 30 WELLESLEY ROAD CROYDON CR0 2AD ENGLAND

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN STOVELL

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR EDWIN GEORGE ROUD

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR MICHAEL DAVID HAIGH

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

03/02/153 February 2015 SECRETARY APPOINTED MISS JOANNA MARIA FIELD

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY MARJORIE LYNN

View Document

20/08/1420 August 2014 SAIL ADDRESS CHANGED FROM: C/O MOTT MACDONALD LIMITED MERIDIAN HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW UNITED KINGDOM

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1322 February 2013 ADOPT ARTICLES 15/02/2013

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WICKENS

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOWELLS / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILLIAM INGLEDEW LEONARD / 14/05/2010

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MARJORIE EVA LYNN / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WICKENS / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAMS / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN STOVELL / 14/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PAUL DIXON / 14/05/2010

View Document

24/02/1024 February 2010 PREVEXT FROM 30/06/2009 TO 31/12/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DIXON / 24/08/2009

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM ST. ANNE HOUSE 20-26 WELLESLEY ROAD CROYDON CR9 2UL

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/06/0827 June 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MAJORIE LYNN / 19/06/2008

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED KEITH JOHN HOWELLS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN STANWIX

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY KELLY

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HUBBARD

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER OAKES

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR DEREK BOOTH

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR TONY O'GARA

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN WILSON

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM REGAL HOUSE DUKE STREET ST. PETERSGATE STOCKPORT CHESHIRE SK1 3AA

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MAJORIE EVA LYNN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED PETER JOHN WICKENS

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED KEVIN JOHN STOVELL

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED GUY WILLIAM INGLEDEW LEONARD

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED KEVIN PAUL DIXON

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED RICHARD WILLIAMS

View Document

07/04/087 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/05/9626 May 1996 NEW SECRETARY APPOINTED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

26/05/9626 May 1996 SECRETARY RESIGNED

View Document

08/11/958 November 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: BIRD HALL LANE CHEADLE HEATH STOCKPORT SK3 ORY

View Document

03/06/943 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 NEW SECRETARY APPOINTED

View Document

01/06/911 June 1991 ALTER MEM AND ARTS 13/05/91

View Document

01/06/911 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9121 May 1991 SECRETARY RESIGNED

View Document

13/05/9113 May 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/05/9111 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 SUB-DIVIDED 26/03/91

View Document

08/05/918 May 1991 S-DIV 26/03/91

View Document

03/05/913 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/03/905 March 1990 DIRECTOR RESIGNED

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

10/10/8910 October 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

16/05/8916 May 1989 NEW SECRETARY APPOINTED

View Document

13/04/8913 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/08/8811 August 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/01/888 January 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

04/12/864 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/03/432 March 1943 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