5 MODE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Mr Richard Griffiths as a person with significant control on 2025-07-14

View Document

02/09/252 September 2025 NewChange of details for Mr Henry Wemyss Magee as a person with significant control on 2025-07-14

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Henry Wemyss Magee on 2025-07-14

View Document

01/09/251 September 2025 NewDirector's details changed for Mr Richard Hugo Dilsmore Griffiths on 2025-07-14

View Document

14/07/2514 July 2025 NewRegistered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-07-14

View Document

02/10/242 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Change of details for Mr Henry Wemyss Magee as a person with significant control on 2023-03-14

View Document

20/09/2320 September 2023 Termination of appointment of William Hugh Bloomfield as a director on 2023-09-12

View Document

20/09/2320 September 2023 Cessation of William Bloomfield as a person with significant control on 2023-03-14

View Document

20/09/2320 September 2023 Change of details for Mr Richard Griffiths as a person with significant control on 2023-03-14

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH BLOOMFIELD / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGO DILSMORE GRIFFITHS / 16/10/2020

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM FIRST FLOOR 17-19 FOLEY STREET LONDON W1W 6DW UNITED KINGDOM

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM LBM THIRD FLOOR 32-33 GOSFIELD STREET LONDON LONDON W1W 6HL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HARRY WEMYSS MAGEE / 30/03/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

27/01/1627 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 3RD FLOOR NORTH DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF UNITED KINGDOM

View Document

13/10/1513 October 2015 21/11/14 STATEMENT OF CAPITAL GBP 120

View Document

21/11/1421 November 2014 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