MODE INFRASTRUCTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/01/2431 January 2024 | Appointment of Mr Kwaku Tano-Yeboah as a director on 2024-01-01 |
29/11/2329 November 2023 | Certificate of change of name |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
04/07/234 July 2023 | Registered office address changed from Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP England to Griffin House 18 -19 Ludgate Hill Birmingham B3 1DW on 2023-07-04 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
16/03/2316 March 2023 | Change of details for Mode Limited as a person with significant control on 2016-04-06 |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Confirmation statement made on 2022-07-15 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/03/212 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/12/1922 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/12/1810 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
12/04/1812 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | COMPANY NAME CHANGED MODE TRANSPORT PLANNING (OXFORD) LIMITED CERTIFICATE ISSUED ON 22/11/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
14/12/1614 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FRISBY / 14/12/2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM B3 3QR |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/07/1529 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
29/07/1529 July 2015 | SECRETARY APPOINTED MRS YUKI JOHANNA FRISBY |
15/07/1415 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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