MOD ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/03/2410 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Document

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

View Document

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

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 153 MAGDALEN STREET NORWICH NR3 1NF

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG DAVIES

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY CRAIG DAVIES

View Document

03/11/153 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MR CRAIG DAVIES

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANE GOSLING

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 SECRETARY APPOINTED MR CRAIG DAVIES

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/11/1213 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE CHRISTINE GOSLING / 13/11/2012

View Document

27/10/1127 October 2011 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