MAX DIGNAM INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2022-12-31

View Document

27/12/2327 December 2023 Current accounting period shortened from 2022-12-28 to 2022-12-27

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

10/02/2310 February 2023 Change of details for Maximilian Dignam as a person with significant control on 2023-02-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-03 with updates

View Document

18/02/2218 February 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Notification of Maximilian Dignam as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Cessation of Natalie Sandy Norman as a person with significant control on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Natalie Sandy Norman as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Paul Anthony Norman as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Natasha Emma Norman as a director on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Appointment of Mr Maximilian Dignam as a director on 2021-10-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

06/10/176 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 1ST FLOOR THAVIES INN HOUSE 3-4 HOLBORN CIRCUS LONDON EC1N 2HA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1528 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

22/10/1422 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NORMAN / 20/11/2013

View Document

25/10/1325 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

25/10/1225 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 100

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR PAUL ANTHONY NORMAN

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/10/124 October 2012 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