DESIGN MEP HOLDINGS LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Particulars of variation of rights attached to shares

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

09/05/249 May 2024 Director's details changed for Philip John Pollard on 2024-05-07

View Document

09/05/249 May 2024 Change of details for Alistair William Bourne as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Change of details for Gareth John Costello as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Director's details changed for Alistair William Bourne on 2024-05-07

View Document

09/05/249 May 2024 Director's details changed for Gareth John Costello on 2024-05-07

View Document

09/05/249 May 2024 Change of details for Philip John Pollard as a person with significant control on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 21 Wellington Street Leicester LE1 6HH England to 23 Rawson Street Leicester LE1 6UP on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Registration of charge 118398210001, created on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

23/04/1923 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 240

View Document

13/03/1913 March 2019 ADOPT ARTICLES 21/02/2019

View Document

26/02/1926 February 2019 COMPANY NAME CHANGED DEMEP HOLDINGS LTD CERTIFICATE ISSUED ON 26/02/19

View Document

25/02/1925 February 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

21/02/1921 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/1921 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 120

View Document


More Company Information