- Company Overview for M.S. DESIGN INTERNATIONAL LIMITED (01598308)
- Filing history for M.S. DESIGN INTERNATIONAL LIMITED (01598308)
- People for M.S. DESIGN INTERNATIONAL LIMITED (01598308)
- Charges for M.S. DESIGN INTERNATIONAL LIMITED (01598308)
- More for M.S. DESIGN INTERNATIONAL LIMITED (01598308)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
21 Aug 2019 | CH03 | Secretary's details changed for Mr Hardyal Singh Mehat on 21 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Surrinder Singh Mehat on 21 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Hardyal Singh Mehat on 21 August 2019 | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from Unit 4 South Leeds Trade Centre 16 Belle Isle Road Leeds LS10 2DL to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 5 April 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
03 Oct 2017 | PSC01 | Notification of Surrinder Singh Mehat as a person with significant control on 6 April 2016 | |
31 Aug 2017 | MR01 | Registration of charge 015983080011, created on 23 August 2017 | |
31 Aug 2017 | MR01 | Registration of charge 015983080012, created on 23 August 2017 | |
31 Aug 2017 | MR01 | Registration of charge 015983080010, created on 23 August 2017 | |
29 Aug 2017 | MR04 | Satisfaction of charge 015983080006 in full | |
29 Aug 2017 | MR04 | Satisfaction of charge 5 in full |