MODA RESOURCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
08/03/248 March 2024 | Micro company accounts made up to 2022-10-31 |
30/01/2430 January 2024 | Confirmation statement made on 2023-10-26 with updates |
30/01/2430 January 2024 | Change of details for Mr Christopher Paul Miro as a person with significant control on 2023-10-26 |
30/01/2430 January 2024 | Director's details changed for Mr Christopher Paul Miro on 2023-10-26 |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
27/03/2327 March 2023 | Micro company accounts made up to 2021-10-31 |
01/03/231 March 2023 | Confirmation statement made on 2022-10-26 with no updates |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Confirmation statement made on 2021-10-26 with updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/11/1825 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/06/1821 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | DISS40 (DISS40(SOAD)) |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
03/10/173 October 2017 | FIRST GAZETTE |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/11/1524 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/04/1425 April 2014 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL MIRO |
25/04/1425 April 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MIRO |
07/02/147 February 2014 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL MIRO |
07/02/147 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ZBIGNIEW MIROSZEWSKI |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
03/02/143 February 2014 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1231 October 2012 | DISS40 (DISS40(SOAD)) |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
15/11/1115 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW WIKTOR MIROSZEWSKI / 15/11/2011 |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 308 STOKE POGES LANE SLOUGH BERKSHIRE SL1 3LL ENGLAND |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY |
18/03/1118 March 2011 | Annual return made up to 26 October 2010 with full list of shareholders |
12/03/1112 March 2011 | DISS40 (DISS40(SOAD)) |
08/03/118 March 2011 | FIRST GAZETTE |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/01/1018 January 2010 | Annual return made up to 26 October 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW WIKTOR MIROSZEWSKI / 01/11/2009 |
24/11/0924 November 2009 | FIRST GAZETTE |
25/11/0825 November 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | DIRECTOR APPOINTED MR ZBIGNIEW WIKTOR MIROSZEWSKI |
14/05/0814 May 2008 | APPOINTMENT TERMINATED SECRETARY IAN STORR |
14/05/0814 May 2008 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 23A PIPERS CLOSE BURNHAM SLOUGH BERKSHIRE SL1 8AW |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT RZEPKA |
26/10/0726 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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