MY 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
14/07/2514 July 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/08/2419 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/03/2325 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-22 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/07/2021 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR FARID MAIAH / 31/01/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FARID MAIAH / 20/03/2019

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR JUDE SWAMPILLAI

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROWENA SWAMPILLAI

View Document

19/03/1919 March 2019 19/03/19 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDE SWAMPILLAI

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR JUDE SWAMPILLAI

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 90-92 BUTT ROAD SUITE 202 WELLINGTON HOUSE COLCHESTER CO3 3DA UNITED KINGDOM

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS ROWENA NIRTHIKA SWAMPILLAI

View Document

05/03/195 March 2019 CESSATION OF JUDE SWAMPILLAI AS A PSC

View Document

23/01/1923 January 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