MARK VASEY DESIGNS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Micro company accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Previous accounting period extended from 2025-02-28 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

21/02/2421 February 2024 Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to Suite 609 Glenthorne Road London W6 0LH on 2024-02-21

View Document

11/04/2311 April 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/05/217 May 2021 28/02/21 UNAUDITED ABRIDGED

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/04/209 April 2020 29/02/20 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK VASEY / 06/11/2018

View Document

06/08/186 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH

View Document

02/08/172 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/07/1615 July 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/05/1521 May 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/09/144 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/04/1324 April 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/07/1212 July 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON UNITED KINGDOM W6 0LB

View Document

13/03/1213 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY HILL OF BEANS LIMITED

View Document

16/07/1016 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HILL OF BEANS LIMITED / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VASEY / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

24/02/0924 February 2009 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