MINALE TATTERSFIELD DESIGN STRATEGY GROUP LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/05/243 May 2024 Termination of appointment of Marcello Mario Minale as a secretary on 2024-04-30

View Document

03/05/243 May 2024 Notification of Wing Hang Philip Yip as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Cessation of Marcello Mario Minale as a person with significant control on 2016-04-30

View Document

03/05/243 May 2024 Termination of appointment of Marcello Mario Minale as a director on 2024-04-30

View Document

03/05/243 May 2024 Appointment of Mr Wing Hang Philip Yip as a director on 2024-04-30

View Document

26/04/2426 April 2024 Registered office address changed from 3rd Floor 168 College Road Harrow HA1 1BH England to 3rd Floor 166 College Road Harrow HA1 1BH on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Change of details for Mr Marcello Mario Minale as a person with significant control on 2022-09-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/07/218 July 2021 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 3rd Floor 168 College Road Harrow HA1 1BH on 2021-07-08

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

01/08/191 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MARCELLO MARIO MINALE / 29/02/2016

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MARCELLO MARIO MINALE / 30/05/2014

View Document

03/02/143 February 2014 SECRETARY APPOINTED MARCELLO MARIO MINALE

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY MARIAN MOLLOY

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/08/1221 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/08/1020 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/08/0927 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MARCELLO MARIO MINALE

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1V 1AD

View Document

14/08/0714 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

10/08/0210 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

22/08/0122 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

30/09/9730 September 1997 EXEMPTION FROM APPOINTING AUDITORS 20/08/97

View Document

30/09/9730 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 EXEMPTION FROM APPOINTING AUDITORS 12/01/97

View Document

30/12/9630 December 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

13/03/9513 March 1995 EXEMPTION FROM APPOINTING AUDITORS 17/02/95

View Document

13/03/9513 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

07/03/957 March 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

01/03/951 March 1995 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: 70-71 NEW BOND STREET LONDON W1V 9DE

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/02/932 February 1993 RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/02/932 February 1993 ORDER OF COURT - RESTORATION 02/02/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 RETURN MADE UP TO 26/07/91; CHANGE OF MEMBERS

View Document

02/02/932 February 1993 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 STRUCK OFF AND DISSOLVED

View Document

15/10/9115 October 1991 FIRST GAZETTE

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 NEW DIRECTOR APPOINTED

View Document

04/08/894 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/8926 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information