M E B DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Paul Anthony Chester on 2025-07-23

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Charles Edward Darby on 2025-07-23

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

30/11/2330 November 2023 Cessation of John Mark Eddison as a person with significant control on 2023-11-01

View Document

30/11/2330 November 2023 Termination of appointment of John Mark Buchanon Eddison as a director on 2023-11-01

View Document

18/08/2318 August 2023 Appointment of Mr Andrew Mark Cowlard as a director on 2023-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CHESTER / 28/08/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CHESTER / 28/08/2020

View Document

02/09/202 September 2020 STATEMENT BY DIRECTORS

View Document

02/09/202 September 2020 02/09/20 STATEMENT OF CAPITAL GBP 818

View Document

02/09/202 September 2020 REDUCE ISSUED CAPITAL 11/08/2020

View Document

02/09/202 September 2020 SOLVENCY STATEMENT DATED 11/08/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD DARBY / 24/07/2019

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDMUND DARBY / 24/07/2019

View Document

25/04/1925 April 2019 CESSATION OF PAUL WESTON AS A PSC

View Document

25/04/1925 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY JOHN MARSH

View Document

25/04/1925 April 2019 CESSATION OF JOHN MARSH AS A PSC

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WESTON

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CHESTER / 27/04/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MARK EDDISON / 27/04/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MARSH / 27/04/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDMUND DARBY / 27/04/2017

View Document

11/05/1711 May 2017 02/05/17 STATEMENT OF CAPITAL GBP 1000

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND DARBY / 10/05/2017

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR PAUL WESTON

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARSH JOHN / 10/05/2017

View Document

10/05/1710 May 2017 01/05/17 STATEMENT OF CAPITAL GBP 850

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDMUND DARBY / 05/01/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 SAIL ADDRESS CREATED

View Document

20/07/1620 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O TAXASSIST ACCOUNTANTS TAXASSIST LONDON ROAD LARKFIELD AYLESFORD KENT ME20 6BL

View Document

15/07/1415 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARSH JOHN / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDMUND DARBY / 15/07/2014

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 714 LONDON ROAD LARKFIELD AYLESFORD KENT ME20 6L

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM ASHDOWN HOUSE HIGH STREET CROSS IN HAND HEATHFIELD EAST SUSSEX TN21 0SR

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK BUCHANAN EDDISON / 01/06/2013

View Document

23/07/1323 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR PAUL ANTHONY CHESTER

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK BUCHANAN EDDISON / 23/07/2011

View Document

27/07/1127 July 2011 11/07/11 NO CHANGES

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MARSH JOHN / 11/07/2008

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MALCOLM GEORGE THOMAS

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CHARLES EDWARD DARBY

View Document

05/08/085 August 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

30/07/0830 July 2008 GBP NC 100/120 11/07/08

View Document

30/07/0830 July 2008 NC INC ALREADY ADJUSTED 11/07/2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY CHETTLEBURGH'S SECRETARIAL LTD.

View Document

11/07/0811 July 2008 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