- Company Overview for MEGAMIX DESIGN & DISPLAY LTD (04809475)
- Filing history for MEGAMIX DESIGN & DISPLAY LTD (04809475)
- People for MEGAMIX DESIGN & DISPLAY LTD (04809475)
- Charges for MEGAMIX DESIGN & DISPLAY LTD (04809475)
- Registers for MEGAMIX DESIGN & DISPLAY LTD (04809475)
- More for MEGAMIX DESIGN & DISPLAY LTD (04809475)
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) |
---|---|---|---|
20 Jun 2018 | PSC07 | Cessation of Timothy John Boardman as a person with significant control on 1 November 2017 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Timothy John Boardman on 20 June 2018 | |
20 Jun 2018 | CH03 | Secretary's details changed for Emma Louise Boardman on 20 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 11 Blackthorn Way, Five Mile Business Park Washingborough Lincoln LN4 1BF England to 11-13 Blackthorn Way , Five Mile Business Park Washingborough Lincoln LN4 1BF on 20 June 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
03 Oct 2017 | AD03 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | |
03 Oct 2017 | AD02 | Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR | |
28 Jun 2017 | PSC01 | Notification of Emma Boardman as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Timothy John Boardman as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from 11 11 Blackthorn Way Five Mile Lane Washingborough Lincoln LN1 1BF Great Britain to 11 Blackthorn Way, Five Mile Business Park Washingborough Lincoln LN4 1BF on 6 January 2017 | |
01 Dec 2016 | AD01 | Registered office address changed from Unit 8 Churchill Business Park Sleaford Road Bracebridge Heath Lincoln LN4 2FF to 11 11 Blackthorn Way Five Mile Lane Washingborough Lincoln LN1 1BF on 1 December 2016 | |
28 Sep 2016 | MR01 | Registration of charge 048094750003, created on 27 September 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | AD01 | Registered office address changed from Unit 8 Seven-O- Seven Churchill Business Park, Sleaford Road Bracebridge Heath Lincoln Lincolnshire LN4 2NL United Kingdom on 3 July 2014 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Nov 2012 | AD01 | Registered office address changed from Unit 1 the Office Sleaford Rd Industrial Estate Bracebridge Heath Lincoln Lincolnshire LN42ND on 28 November 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders |