MAX DESIGN CONSULTANCY LTD - DONCASTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-13 View Report
Confirmation statement. Statement with no updates. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Persons with significant control. Psc name: Rebecca May Jones. Notification date: 2016-04-06. 2022-11-14 View Report
Accounts. Accounts type micro entity. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2021-11-24 View Report
Accounts. Accounts type micro entity. 2021-10-06 View Report
Accounts. Accounts type micro entity. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-12-02 View Report
Address. New address: Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA. Old address: The White House 278 Bawtry Road Doncaster DN4 7PD England. Change date: 2020-09-08. 2020-09-08 View Report
Accounts. Accounts type micro entity. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type micro entity. 2018-11-12 View Report
Accounts. Accounts type micro entity. 2017-12-13 View Report
Confirmation statement. Statement with no updates. 2017-12-01 View Report
Address. Old address: Ff02 Meteor House First Avenue Doncaster Finningley Airport Doncaster S Yorks DN9 3GA England. Change date: 2017-04-11. New address: The White House 278 Bawtry Road Doncaster DN4 7PD. 2017-04-11 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Address. New address: Ff02 Meteor House First Avenue Doncaster Finningley Airport Doncaster S Yorks DN9 3GA. Old address: 1 Sunnyview High Street Austerfield Doncaster South Yorkshire DN10 6QS. Change date: 2016-11-21. 2016-11-21 View Report
Accounts. Accounts type total exemption small. 2016-11-18 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Accounts. Accounts type total exemption small. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-01-15 View Report
Officers. Appointment date: 2015-01-11. Officer name: Mrs Rebecca May Jones. 2015-01-11 View Report
Annual return. With made up date full list shareholders. 2015-01-11 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Officers. Officer name: Tariq Shah. 2013-01-03 View Report
Officers. Officer name: Tariq Shah. 2013-01-03 View Report
Accounts. Accounts type total exemption small. 2012-08-10 View Report
Address. Old address: 1 Cavendish Court South Parade Doncaster South Yorkshire DN1 2DJ England. Change date: 2012-07-27. 2012-07-27 View Report
Change of name. Description: Company name changed vima design LIMITED\certificate issued on 21/02/12. 2012-02-21 View Report
Change of name. Change of name notice. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Accounts. Change account reference date company current extended. 2011-03-08 View Report
Change of name. Description: Company name changed vimax design LIMITED\certificate issued on 01/12/10. 2010-12-01 View Report
Resolution. Description: Resolutions. 2010-11-24 View Report
Incorporation. Incorporation company. 2010-11-12 View Report