MERONDEN DESIGNS LIMITED



Company Documents

DateDescription
11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

Analyse these accounts
12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

Analyse these accounts
13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID PUTTOCK / 06/04/2016

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH PUTTOCK / 06/04/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECOND FILING WITH MUD 11/12/14 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
17/12/1417 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
11/12/1311 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PUTTOCK / 09/12/2013

View Document

09/12/139 December 2013 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH PUTTOCK / 09/12/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/0918 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document



16/01/0616 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0520 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 SECRETARY RESIGNED

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/03/9910 March 1999 £ NC 100/100000 25/02/99

View Document

10/03/9910 March 1999 NC INC ALREADY ADJUSTED 25/02/99

View Document

10/03/9910 March 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 S366A DISP HOLDING AGM 20/07/98

View Document

10/11/9810 November 1998 S386 DISP APP AUDS 20/07/98

View Document

10/11/9810 November 1998 S366A DISP HOLDING AGM 20/07/98 S252 DISP LAYING ACC 20/07/98 S386 DISP APP AUDS 20/07/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/03/98

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: 20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 7/8 GRAYS INN SQUARE LONDON WC1R 5JQ

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: HIGHSTONE HOUSE 165 HIGH STEET BARNET HERTFORDSHIRE EN5 5SU

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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