MLODE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Mr Yvan Michael Bamping on 2025-03-14

View Document

27/12/2427 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

13/09/2413 September 2024 Registration of charge 049356250001, created on 2024-09-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Register inspection address has been changed from Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH England to Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH

View Document

26/02/2426 February 2024 Director's details changed for Mr Jonathan Steven Bennett on 2024-02-15

View Document

26/02/2426 February 2024 Registered office address changed from Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH to Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Net Essence Ltd as a person with significant control on 2024-02-15

View Document

26/02/2426 February 2024 Secretary's details changed for Mr Cliff John Cieslak-Jones on 2024-02-15

View Document

26/02/2426 February 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-02-15

View Document

26/02/2426 February 2024 Director's details changed for Mr Cliff John Cieslak-Jones on 2024-02-15

View Document

26/02/2426 February 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-02-09

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

17/10/2317 October 2023 Director's details changed for Mr Cliff John Cieslak-Jones on 2023-10-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

18/10/2218 October 2022 Change of details for Net Essence Ltd as a person with significant control on 2022-09-01

View Document

18/10/2218 October 2022 Register(s) moved to registered inspection location Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH

View Document

14/09/2214 September 2022 Director's details changed for Mr Yvan Michael Bamping on 2022-08-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Cessation of Jonathan Steven Bennett as a person with significant control on 2021-06-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

23/06/2123 June 2021 Secretary's details changed for Mr Yvan Bamping on 2021-06-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Accounts

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

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

View Accounts

28/02/1628 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 SAIL ADDRESS CHANGED FROM: LEGACY CENTRE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH

View Document

23/10/1523 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CLIFF JOHN CIESLAK-JONES / 22/10/2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM LEGACY CENTRE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEVEN BENNETT / 01/11/2013

View Document

03/11/143 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

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

View Accounts

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON BENNETT / 01/06/2012

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON BENNETT / 01/09/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF JOHN CIESLAK-JONES / 01/06/2013

View Document

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

View Accounts

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM UNIT 7 MIDDLE CLOSE CAMBERLEY SURREY GU15 1NZ

View Document

17/05/1117 May 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY DOROTA CIESLAK-JONES

View Document

15/11/1015 November 2010 SECRETARY APPOINTED MR CLIFF JOHN CIESLAK-JONES

View Document

15/11/1015 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF JOHN CIESLAK-JONES / 17/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON BENNETT / 17/10/2010

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 SAIL ADDRESS CHANGED FROM: LEGACY CENTRE HAMPTON ROAD WEST FELTHAM MIDDLESEX TW13 6DH ENGLAND

View Document

24/11/0924 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/11/0923 November 2009 SAIL ADDRESS CREATED

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIFF CIESLAK-JONES / 01/10/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR COLIN COX

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED COLIN COX

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR JON BENNETT

View Document

13/11/0713 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 7 MIDDLE CLOSE COPPED HALL CAMBERLEY SURREY GU15 1NZ

View Document

22/01/0422 January 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 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