Advanced company searchLink opens in new window

MEAR DESIGNS LIMITED

Company number 11468040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2024 CH01 Director's details changed for Mrs Laura Jayne Mear on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Samuel Joseph Mear on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU United Kingdom to 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN on 29 April 2024
25 Mar 2024 AA Micro company accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
01 Mar 2021 AA Micro company accounts made up to 31 July 2020
06 Oct 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
19 Aug 2020 PSC04 Change of details for Mrs Laura Jayne Mear as a person with significant control on 3 January 2020
13 Aug 2020 TM02 Termination of appointment of Ian West as a secretary on 13 August 2020
11 Aug 2020 CH01 Director's details changed for Mr Samuel Joseph Mear on 11 August 2020
11 Aug 2020 PSC04 Change of details for Mr Samuel Joseph Mear as a person with significant control on 3 January 2020
10 Aug 2020 PSC01 Notification of Laura Jane Mear as a person with significant control on 3 January 2020
03 Aug 2020 EW05RSS Members register information at 3 August 2020 on withdrawal from the public register
03 Aug 2020 EW05 Withdrawal of the members' register information from the public register
24 Jul 2020 AP03 Appointment of Mr Ian West as a secretary on 1 July 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 4
31 Mar 2020 AA Micro company accounts made up to 31 July 2019
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 2
12 Feb 2020 AP01 Appointment of Mrs Laura Jayne Mear as a director on 3 January 2020
25 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
17 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-17
  • GBP 1