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 - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-03-31 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-28 with updates |
18/04/2318 April 2023 | Confirmation statement made on 2023-02-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
30/05/2030 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084593360001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON JAMES MONEY / 26/04/2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 359 HIGH STREET HARLINGTON HAYES MIDDLESEX UB3 5DQ UNITED KINGDOM |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/08/1626 August 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
01/08/161 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER MONEY |
03/02/163 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
22/01/1622 January 2016 | DIRECTOR APPOINTED MR PETER FRAZ MONEY |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/04/1526 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1325 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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