MODELLING DESIGN PARTNERS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Registered office address changed to PO Box 4385, 07322817 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-09

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-06-19

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Change of details for Mr Daniel Rembrandt De Bruin as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Stewart John Allan on 2022-05-06

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

06/05/226 May 2022 Director's details changed for Mr Daniel Rembrandt De Bruin on 2022-05-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/05/2119 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

07/12/167 December 2016 ALTER ARTICLES 26/03/2016

View Document

18/11/1618 November 2016 30/03/16 STATEMENT OF CAPITAL GBP 2050

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

03/06/163 June 2016 23/12/15 STATEMENT OF CAPITAL GBP 2038

View Document

03/06/163 June 2016 31/10/15 STATEMENT OF CAPITAL GBP 2038

View Document

03/06/163 June 2016 23/12/15 STATEMENT OF CAPITAL GBP 2038

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCCRUDDEN

View Document

26/05/1626 May 2016 OTHER COMPANY BUSINESS 26/10/2015

View Document

26/05/1626 May 2016 OTHER COMPANY BUSINESS 19/12/2015

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/05/151 May 2015 DIRECTOR APPOINTED MR GLYN JAMES EGGAR

View Document

30/04/1530 April 2015 ALTER ARTICLES 17/04/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 19/04/15 STATEMENT OF CAPITAL GBP 1860

View Document

16/01/1516 January 2015 COMPANY BUSINESS 08/12/2014

View Document

05/01/155 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 1785

View Document

02/01/152 January 2015 SECTION 28 REMOVAL OF RESTRICTION ON AUTH SHARE CAP 08/12/2014

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR GERT COERTZEN

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY THIELE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR DIETER BARNARD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/06/1411 June 2014 15/05/14 STATEMENT OF CAPITAL GBP 1480

View Document

11/06/1411 June 2014 ARTICLES SHALL NOT APPLY TO ISSUE OF SHARES MADE WITHIN 28 DAYS OF THE PASSING OF RESOLUTION 15/05/2014

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR PETER MCCRUDDEN

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 SECTION 8.1 OF ARTS NOT APPLY 06/04/2014

View Document

16/04/1416 April 2014 ARTICLE8.1 NOT APPLICABLE 06/04/2014

View Document

16/04/1416 April 2014 06/04/14 STATEMENT OF CAPITAL GBP 1432.00

View Document

16/10/1316 October 2013 ARTICLE 8.1 DOES NOT APPLY TO ANY ISSUE OF SHARES WITHIN 28 DAYS OF THE PASSED DATE OF RES 08/10/2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR BRADLEY CHARLES THIELE

View Document

10/10/1310 October 2013 08/10/13 STATEMENT OF CAPITAL GBP 1336

View Document

08/10/138 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 1192.00

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREL DE BRUIN / 25/09/2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR STEWART JOHN ALLAN

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR CAMERON JAMES ROSS

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED GERT CORNELIUS COERTZEN

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED KAREL DE BRUIN

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

23/07/1023 July 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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