MODDEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYOJU SUZUKI

View Document

22/08/2022 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/06/2018

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR EIJI SHIMIZU / 16/12/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 42-46 STATION ROAD EDGWARE HA8 7EJ UNITED KINGDOM

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RYOJU SUZUKI / 16/12/2019

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RYOJU SUZUKI / 16/12/2019

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM GROUND FLOOR, ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EIJI SHIMIZU / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EIJI SHIMIZU / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYOJU SUZUKI / 16/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYOJU SUZUKI / 16/12/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR EIJI SHIMIZU / 16/12/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

04/03/194 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/06/1519 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/12

View Document

15/12/1215 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/07/123 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 CURREXT FROM 28/02/2012 TO 31/07/2012

View Document

13/07/1113 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/02/1121 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED NICHIEI LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EIJI SHIMIZU / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RYOJU SUZUKI / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RYOJU SUZUKI / 01/10/2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 4TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

28/07/0528 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

11/06/0411 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/10/023 October 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0219 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

15/06/0115 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: FIRST FLOOR 7 HARLEY STREET LONDON W1N 1DA

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/06/988 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/03/9717 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9111 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

28/11/9028 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

27/06/8827 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

12/06/8612 June 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

20/07/8320 July 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/83

View Document

26/08/8226 August 1982 ANNUAL ACCOUNTS MADE UP DATE 26/02/82

View Document

28/01/7628 January 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/76

View Document

14/05/7414 May 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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