MOD ONE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Unaudited abridged accounts made up to 2024-10-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/03/2410 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Unaudited abridged accounts made up to 2022-10-31 |
26/09/2326 September 2023 | Registered office address changed from C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to 14 Church Close Colby Road Banningham Norwich NR11 7DY on 2023-09-26 |
26/09/2326 September 2023 | Registered office address changed from 14 Church Close Colby Road Banningham Norwich NR11 7DY England to 14 Church Close Colby Road Banningham Norwich NR11 7DY on 2023-09-26 |
06/07/236 July 2023 | Registered office address changed from C/O Adepta Ltd Unit 3 Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU England to C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 2023-07-06 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/06/2122 June 2021 | Registered office address changed from Eg Reeve House Burton Road Norwich Norfolk NR6 6AU England to C/O Adepta Ltd Unit 3 Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU on 2021-06-22 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/01/2014 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 153 MAGDALEN STREET NORWICH NR3 1NF |
24/01/1824 January 2018 | DISS40 (DISS40(SOAD)) |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
16/01/1816 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/07/1625 July 2016 | APPOINTMENT TERMINATED, SECRETARY CRAIG DAVIES |
25/07/1625 July 2016 | APPOINTMENT TERMINATED, SECRETARY CRAIG DAVIES |
03/11/153 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
26/11/1326 November 2013 | SECRETARY APPOINTED MR CRAIG DAVIES |
19/11/1319 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JANE GOSLING |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | SECRETARY APPOINTED MR CRAIG DAVIES |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
13/11/1213 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE CHRISTINE GOSLING / 13/11/2012 |
27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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