THE MARKET DESIGN AND BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

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

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 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

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/05/2030 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084593360001

View Document

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

View Accounts

15/01/2015 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES MONEY / 26/04/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 359 HIGH STREET HARLINGTON HAYES MIDDLESEX UB3 5DQ UNITED KINGDOM

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MONEY

View Document

03/02/163 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR PETER FRAZ MONEY

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

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

View Accounts

25/03/1325 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CATERSERVE LIMITED


  • 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