MOD SHOES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Registered office address changed from 28 Stapledon Road Orton Southgate Peterborough Cambridgeshire PE2 6TD England to Unit 5 Wharf Road Industrial Estate Peterborough PE2 9PS on 2025-06-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

20/03/2520 March 2025 Change of details for Mrs Nicola Lindsay as a person with significant control on 2024-11-06

View Document

20/03/2520 March 2025 Notification of Nicola Lindsay as a person with significant control on 2024-11-06

View Document

19/03/2519 March 2025 Cessation of Mike Couzens as a person with significant control on 2024-11-06

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Satisfaction of charge 084357110001 in full

View Document

08/10/248 October 2024 Termination of appointment of Michael Robert Couzens as a director on 2024-10-08

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-08 with updates

View Document

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

View Accounts

07/03/247 March 2024 Cessation of Michael Couzens as a person with significant control on 2024-03-07

View Document

07/03/247 March 2024 Notification of Mike Couzens as a person with significant control on 2017-04-01

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

15/03/2315 March 2023 Change of details for Mr Andrew Lindsay as a person with significant control on 2017-12-19

View Document

09/03/239 March 2023 Change of details for Mr Michael Couzens as a person with significant control on 2023-02-28

View Document

09/03/239 March 2023 Director's details changed for Mr Andrew Lindsay on 2023-01-30

View Document

09/03/239 March 2023 Director's details changed for Michael Robert Couzens on 2023-02-28

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/12/2129 December 2021 Registered office address changed from Unit 39 & 40 Aston Business Park Shrewsbury Avenue Peterborough Cambridgeshire PE2 7BF England to 28 Stapledon Road Orton Southgate Peterborough Cambridgeshire PE2 6TD on 2021-12-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/05/196 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COUZENS

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY / 01/04/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY / 27/03/2017

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY / 27/03/2017

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MICHAEL ROBERT COUZENS

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 5 FENLAKE BUSINESS CENTRE FENGATE PETERBOROUGH PE1 5BQ

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084357110001

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY / 01/03/2016

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LINDSAY / 01/03/2016

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/138 March 2013 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