MOD54 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

12/05/2412 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2023-01-24

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Change of details for Mr Morgan John Tiege O'donovan as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Notification of Katie Elizabeth O'donovan as a person with significant control on 2021-12-01

View Document

22/11/2122 November 2021 Change of details for Mr Morgan John Tiege O'donovan as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mrs Katie Elizabeth O'donovan on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mrs Katie Elizabeth O'donovan on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Morgan John Tiege O'donovan as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE England to Wyllesden House Walls Quarry Brimscombe Stroud Gloucestershire GL5 2PA on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Morgan John Tiege O'donovan on 2021-11-19

View Document

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

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ELIZABETH O'DONOVAN / 21/08/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JOHN TIEGE O'DONOVAN / 21/08/2019

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR MORGAN JOHN TIEGE O'DONOVAN / 19/11/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ELIZABETH O'DONOVAN / 09/03/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JOHN TIEGE O'DONOVAN / 09/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JOHN TIEGE O'DONOVAN / 09/11/2016

View Document

09/11/169 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE ELIZABETH MOGRIDGE / 09/11/2016

View Document

17/08/1617 August 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE ELIZABETH MOGRIDGE / 20/01/2016

View Document

12/11/1512 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MS KATIE ELIZABETH MOGRIDGE

View Document

08/04/158 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 199

View Document

12/03/1512 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1429 January 2014 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