HUSEN MODA LIMITED

Company Documents

DateDescription
04/01/234 January 2023 Compulsory strike-off action has been suspended

View Document

04/01/234 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-01-27

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2127 January 2021 Annual accounts for year ending 27 Jan 2021

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

02/03/202 March 2020 27/07/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 Annual accounts for year ending 27 Jul 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

19/03/1919 March 2019 27/07/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts for year ending 27 Jul 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 27 July 2016

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY MERYEM HUSSEIN

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 27 July 2015

View Document

27/07/1527 July 2015 Annual accounts for year ending 27 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 27 July 2014

View Document

27/07/1427 July 2014 Annual accounts for year ending 27 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 27 July 2013

View Document

22/04/1422 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts for year ending 27 Jul 2013

View Accounts

26/04/1326 April 2013 27/07/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts for year ending 27 Jul 2012

View Accounts

03/07/123 July 2012 27/07/11 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

14/04/1114 April 2011 27/07/10 TOTAL EXEMPTION FULL

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MERYEM HASAN HUSSEIN / 01/10/2009

View Document

26/04/1026 April 2010 27/07/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MERYEM HASAN HUSSEIN / 01/10/2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ONDER HUSSEIN / 01/10/2009

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MERYEM HASAN HUSSEIN / 01/10/2009

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MERYEM HASAN HUSSEIN / 01/10/2009

View Document

28/08/0928 August 2009 27/07/08 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 78 BALLS POND RD LONDON N1 4AJ

View Document

15/06/0915 June 2009 RETURN MADE UP TO 07/04/09; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 07/04/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 27/07/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/06

View Document

09/10/079 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/05

View Document

08/12/068 December 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/07/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 27/07/02

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 27/07/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 27/07/00

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 27/07/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 27/07/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 27/07/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 27/07/96

View Document

23/04/9723 April 1997 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 FULL ACCOUNTS MADE UP TO 27/07/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 27/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

05/02/945 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 RETURN MADE UP TO 11/08/90; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 27/07

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/05/9030 May 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 COMPANY NAME CHANGED HUSSEN MODA LIMITED CERTIFICATE ISSUED ON 28/11/88

View Document

27/07/8827 July 1988 COMPANY NAME CHANGED ABLELORD LIMITED CERTIFICATE ISSUED ON 28/07/88

View Document

21/07/8821 July 1988 ALTER MEM AND ARTS 080688

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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