MIT DESIGN HUB LTD

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

24/10/2424 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

29/05/2429 May 2024 Certificate of change of name

View Document

24/05/2424 May 2024 Registered office address changed from 5-7 Cliffe Court Medway City Estate Rochester Kent ME2 4GU to Unit 7 Cliffe Court Medway City Estate Rochester Kent ME2 4GU on 2024-05-24

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

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

View Accounts

07/12/177 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/04/1425 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM UNIT A FUTURE COURT MEDWAY CITY ESTATE KENT ME2 4EL

View Document

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

View Accounts

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/04/1225 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MISS JULIET GRACE NASH

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWFORD DELROY MARKS / 28/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY BERYL PETTENGELL

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/04/1016 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 NEW SECRETARY APPOINTED

View Document

26/04/9926 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

24/01/9924 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 EXEMPTION FROM APPOINTING AUDITORS 06/01/97

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

28/04/9628 April 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 04/04/94; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: UNIT B2,SPECTRUM BUSINESS CENTRE ANTHONYS WAY MEDWAY CITY ESTATE ROCHESTER , KENT ME2 4NP

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/07/9222 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/07/9116 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

16/07/9116 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

26/04/8926 April 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


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