MODA CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

01/08/251 August 2025 NewDirector's details changed for Mr Oliver James Riley on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistered office address changed from Level Accounting Second Floor 11 Institute Street Bolton BL1 1PZ England to 7 School Street Bolton BL5 2BG on 2025-07-31

View Document

07/01/257 January 2025 Director's details changed for Mr Oliver James Riley on 2025-01-06

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Notification of Moda Holdings Uk Ltd as a person with significant control on 2024-12-12

View Document

13/12/2413 December 2024 Cessation of David Riley as a person with significant control on 2024-12-12

View Document

13/12/2413 December 2024 Cessation of Oliver Riley as a person with significant control on 2024-12-12

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Appointment of Mrs Ashley Davenport as a director on 2024-02-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Ashley Davenport as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of David Riley as a secretary on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Ashley Davenport as a secretary on 2023-07-13

View Document

28/12/2228 December 2022 Amended total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

02/11/222 November 2022 Registered office address changed from Level Accoutants 1 - 3 Courtyard Calvin Street Bolton BL1 8PB England to Level Accounting Second Floor 11 Institute Street Bolton BL1 1PZ on 2022-11-02

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2021-10-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 90

View Document

02/04/192 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 90

View Document

26/03/1926 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 90

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 SECRETARY APPOINTED MRS ASHLEY DAVENPORT

View Document

22/11/1822 November 2018 10/10/17 STATEMENT OF CAPITAL GBP 86

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 11 CENTRAL DRIVE WESTHOUGHTON BOLTON BL5 3DS ENGLAND

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR OLIVER RILEY

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RILEY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 85

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR DAVID RILEY

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER RILEY

View Document

10/10/1710 October 2017 SECRETARY APPOINTED MR DAVID RILEY

View Document

31/05/1731 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 23/01/17 STATEMENT OF CAPITAL GBP 100

View Document

03/03/173 March 2017 ADOPT ARTICLES 23/01/2017

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

16/11/1516 November 2015 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