MODELS DIRECT LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Change of details for Mrs Suzy O'connor as a person with significant control on 2023-08-28

View Document

04/09/244 September 2024 Change of details for Mr Damian Patrick O'connor as a person with significant control on 2023-08-28

View Document

30/08/2430 August 2024 Change of details for Mrs Suzy O'connor as a person with significant control on 2023-08-28

View Document

30/08/2430 August 2024 Change of details for Mr and Mrs O'connor as a person with significant control on 2023-08-28

View Document

29/08/2429 August 2024 Director's details changed for Mr Damian Patrick O'connor on 2023-08-28

View Document

29/08/2429 August 2024 Change of details for Mr and Mrs O'connor as a person with significant control on 2023-08-28

View Document

29/08/2429 August 2024 Director's details changed for Suzy Oconnor on 2023-08-28

View Document

22/01/2422 January 2024 Accounts for a dormant company made up to 2023-11-30

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

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

View Accounts

09/11/219 November 2021 Registered office address changed from 34 Hurricane Way Norwich Airport Norwich Norfolk NR6 6HU to 232 Fakenham Road Taverham Norwich Norfolk NR8 6QW on 2021-11-09

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

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

View Accounts

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

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

View Accounts

29/08/1729 August 2017 CESSATION OF SUZY O'CONNOR AS A PSC

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN PATRICK O'CONNOR

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR AND MRS O'CONNOR

View Document

29/08/1729 August 2017 CESSATION OF DAMIAN PATRICK O'CONNOR AS A PSC

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZY O'CONNOR

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/09/1425 September 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

09/09/149 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/09/1313 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

13/09/1313 September 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN PATRICK O'CONNOR / 26/08/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZY OCONNOR / 20/08/2013

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SUZY OCONNOR / 26/08/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUZY OCONNOR / 11/02/2008

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN O'CONNOR / 11/02/2008

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 27-28 TOMBLAND NORWICH NORFOLK NR3 1RE

View Document

04/10/054 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 S366A DISP HOLDING AGM 30/09/04

View Document

27/08/0427 August 2004 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