ESTABLISHED MODELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Cancellation of shares. Statement of capital on 2023-04-21

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Purchase of own shares.

View Document

24/01/2324 January 2023 Cancellation of shares. Statement of capital on 2022-12-09

View Document

04/10/224 October 2022 Director's details changed for Mr Fraser Thomas Belk on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mrs Elaine Dugas on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from First Floor, 16 Neal's Yard London WC2H 9DP England to Unit 25 214 Bermondsey Street London SE1 3TQ on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

03/10/223 October 2022 Change of details for Fraser Thomas Belk as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Mrs Elaine Dugas as a person with significant control on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Change of share class name or designation

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/10/2019

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER THOMAS BELK

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE DUGAS

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER THOMAS BELK / 16/10/2019

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DUGAS / 16/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

13/04/1913 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083873480001

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 NOTIFICATION OF PSC STATEMENT ON 17/02/2017

View Document

26/06/1826 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2018

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual return made up to 2016-02-05 with full list of shareholders

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 73-75 ENDELL STREET LONDON WC2H 9AJ

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 ADOPT ARTICLES 03/08/2015

View Document

14/05/1514 May 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual return made up to 2015-02-05 with full list of shareholders

View Document

12/05/1512 May 2015 01/12/13 STATEMENT OF CAPITAL GBP 1120

View Document

07/04/157 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/157 April 2015 01/12/13 STATEMENT OF CAPITAL GBP 1120

View Document

07/04/157 April 2015 CONSOLIDATION 04/02/13

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual return made up to 2015-02-04 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR JACK GRATTON

View Document

30/08/1430 August 2014 PREVEXT FROM 28/02/2014 TO 30/06/2014

View Document

06/08/146 August 2014 Annual return made up to 2014-06-30 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 01/12/13 STATEMENT OF CAPITAL GBP 1120

View Document

04/03/144 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 2014-02-04 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR MARK EVANS

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083873480001

View Document

23/07/1323 July 2013 Appointment of Mr Fraser Thomas Belk as a director

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MRS ELAINE DUGAS

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR FRASER THOMAS BELK

View Document

23/07/1323 July 2013 Appointment of Mrs Elaine Dugas as a director

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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