MAUVE 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
13/05/2513 May 2025 Confirmation statement made on 2025-04-05 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

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

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Register inspection address has been changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

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

View Accounts

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

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/05/2026 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

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

View Accounts

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 SAIL ADDRESS CHANGED FROM: 46 SOUTH PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1QY ENGLAND

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADELE SHARON LANGSTON

View Document

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

View Accounts

10/05/1810 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 1005

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 SAIL ADDRESS CHANGED FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ ENGLAND

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MATTHEW LANGSTON / 20/09/2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 22 LITTLE ASTON LANE SUTTON COLDFIELD WEST MIDLANDS B74 3UF

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADELE SHARON LANGSTON / 20/09/2016

View Document

20/09/1620 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ADELE SHARON LANGSTON / 20/09/2016

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 SAIL ADDRESS CREATED

View Document

05/05/155 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

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

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADELE SHARON LANGSTON / 01/02/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 39 HARVEST FIELDS WAY SUTTON COLDFIELD WEST MIDLANDS B75 5TH

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW LANGSTON / 01/02/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ADELE SHARON LANGSTON / 01/02/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0822 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

09/06/049 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 39 HARVEST FIELDS SUTTON COLDFIELD WEST MIDLANDS B75 5TH

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 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