DB MODHA LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-23

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

15/05/2415 May 2024 Director's details changed

View Document

14/06/2314 June 2023 Liquidators' statement of receipts and payments to 2023-05-23

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

01/07/211 July 2021 Registered office address changed from C/O Frost Group Limited Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2021-07-01

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

30/06/2130 June 2021 Declaration of solvency

View Document

14/06/2114 June 2021 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to C/O Frost Group Limited Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2021-06-14

View Document

27/05/2127 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIJAL RATILAL MODHA

View Document

17/11/2017 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIMPLE MODHA

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR RATILAL MODHA

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MR BIJAL RATILAL MODHA

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MRS DIMPLE MODHA

View Document

17/11/2017 November 2020 CESSATION OF RATILAL PURUSHOTTAM MODHA AS A PSC

View Document

17/11/2017 November 2020 CESSATION OF SUSHILA RATILAL MODHA AS A PSC

View Document

27/10/2027 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2020

View Document

29/07/2029 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/04/2010 April 2020 APPOINTMENT TERMINATED, DIRECTOR DIMPLE MODHA

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSHILA RATILAL MODHA

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR BIJAL MODHA

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 CESSATION OF BIJAL RATILAL MODHA AS A PSC

View Document

09/04/209 April 2020 CESSATION OF DIMPLE MODHA AS A PSC

View Document

09/04/209 April 2020 DIRECTOR APPOINTED RATILAL PURUSHOTTAM MODHA

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RATILAL PURUSHOTTAM MODHA

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MRS DIMPLE MODHA

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/10/1613 October 2016 13/10/16 STATEMENT OF CAPITAL GBP 50278

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Registered office address changed from , Doshi & Co. 1st Floor Windsor House, 1270 London Road, Norbury, London, SW16 4DH, United Kingdom on 2014-05-30

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM DOSHI & CO. 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH UNITED KINGDOM

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Registered office address changed from , 68 Park Street, Camberley, Surrey, GU15 3PT, England on 2013-06-17

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 68 PARK STREET CAMBERLEY SURREY GU15 3PT ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/05/135 May 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

27/11/1227 November 2012 Registered office address changed from , 35 Dettingen Crescent, Deepcut, Camberley, Surrey, GU16 6GN, England on 2012-11-27

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 35 DETTINGEN CRESCENT DEEPCUT CAMBERLEY SURREY GU16 6GN ENGLAND

View Document

26/11/1226 November 2012 COMPANY NAME CHANGED DM CAMBERLEY JEWELLERS LIMITED CERTIFICATE ISSUED ON 26/11/12

View Document

13/06/1213 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/125 March 2012 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