MODELS ONE LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Joseph Henry Tootal on 2025-07-23

View Document

24/07/2524 July 2025 NewDirector's details changed for Ms Hannah Jowitt on 2025-07-23

View Document

24/07/2524 July 2025 NewDirector's details changed for Karen Naina Diamond on 2025-07-23

View Document

24/07/2524 July 2025 NewDirector's details changed for Mrs Pauline Rendell on 2025-07-23

View Document

23/07/2523 July 2025 NewRegistered office address changed from 12 Macklin Street Covent Garden London WC2B 5SZ to 10-11 Clerkenwell Green London EC1R 0DP on 2025-07-23

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Satisfaction of charge 036785100007 in full

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

05/04/245 April 2024 Termination of appointment of John Patrick Francis Horner as a director on 2024-03-25

View Document

05/04/245 April 2024 Director's details changed for Ms Hannah Jowitt on 2024-03-25

View Document

05/04/245 April 2024 Director's details changed for Mrs Pauline Rendell on 2024-03-25

View Document

05/04/245 April 2024 Director's details changed for Mr Joseph Henry Tootal on 2024-03-25

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/09/234 September 2023 Director's details changed for Karen Naina Diamond on 2022-10-25

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-12-31

View Document

18/02/2218 February 2022 Registration of charge 036785100007, created on 2022-02-16

View Document

09/01/229 January 2022 Cessation of One Worldwide Limited as a person with significant control on 2019-01-22

View Document

22/12/2122 December 2021 Appointment of Ms Hannah Jowitt as a director on 2021-12-21

View Document

22/12/2122 December 2021 Appointment of Mr Joseph Henry Tootal as a director on 2021-12-21

View Document

28/07/2128 July 2021 Satisfaction of charge 036785100005 in full

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 S1096 COURT ORDER TO RECTIFY

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODELS 1 NEW CO LTD

View Document

02/05/192 May 2019

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR KATHY PRYER

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY KATHY PRYER

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036785100006

View Document

26/04/1726 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE RENDELL / 15/04/2017

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/12/159 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE RENDELL / 04/06/2013

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS PAULINE RENDELL

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR OLEG TSCHELTZOFF

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/06/1312 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036785100006

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW NIKOU

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036785100005

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR OLEG TSCHELTZOFF

View Document

12/08/1112 August 2011 ADOPT ARTICLES 27/07/2011

View Document

12/08/1112 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

03/12/103 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/12/0923 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIKOU / 03/12/2009

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 ADOPT ARTICLES 28/11/2008

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK AUSTEN

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ANDREW KAVEH NIKOU

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 SECT 394

View Document

04/12/064 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/06/038 June 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 28 ELY PLACE LONDON EC1N 6RL

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED NORMALORDER LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

22/12/9922 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 DIV 13/01/99

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 ADOPT MEM AND ARTS 13/01/99

View Document

27/01/9927 January 1999 RE SHARES 13/01/99

View Document

27/01/9927 January 1999 NC INC ALREADY ADJUSTED 13/01/99

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 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