Company NameMs N Designs Ltd
DirectorNeeta Jasani
Company StatusActive
Company Number08350667
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMrs Neeta Jasani
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address11 Kensington Drive
Prescot
Merseyside
L34 1PR

Location

Registered AddressSuite 312 Atlas House Caxton Close
Wigan
Greater Manchester
WN3 6XU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWinstanley
Built Up AreaWigan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mrs Neeta Jasani
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

29 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
9 January 2023Confirmation statement made on 7 January 2023 with updates (4 pages)
26 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
10 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
7 January 2021Change of details for Mrs Neeta Jasani as a person with significant control on 1 December 2020 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
10 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
18 November 2019Registered office address changed from 1st Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 18 November 2019 (1 page)
25 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
25 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
25 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 January 2015Registered office address changed from 1 Smallshaw Close Ashton-in-Makerfield Wigan Greater Manchester WN4 9LW to 1St Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG on 16 January 2015 (1 page)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Registered office address changed from 1 Smallshaw Close Ashton-in-Makerfield Wigan Greater Manchester WN4 9LW to 1St Floor Offices 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG on 16 January 2015 (1 page)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
19 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 1 Smallshaw Close Ashton-in-Makerfield Wigan Greater Manchester WN4 9LW England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 1 Smallshaw Close Ashton-in-Makerfield Wigan Greater Manchester WN4 9LW England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 November 2013 (1 page)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)