MODELS & PAGEANTS UK LTD

Company Documents

DateDescription
02/08/252 August 2025 NewAccounts for a dormant company made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

01/01/251 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

15/09/2215 September 2022 Withdraw the company strike off application

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

20/04/2220 April 2022 Application to strike the company off the register

View Document

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

17/05/2117 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGEL DAIRO / 03/03/2017

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGEL CONNOR

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANET SABRINA

View Document

10/01/1810 January 2018 CESSATION OF ANGEL DAIRO AS A PSC

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

16/11/1616 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 76 MAUCHLINE MAUCHLINE EAST KILBRIDE GLASGOW G74 3RZ

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

03/11/153 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

28/08/1528 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA MORRIS

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 233 EDINBURGH HOUSE 20 PRINCESS SQUARE EAST KILBRIDE G74 1LJ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGEL DAIRO / 17/02/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MISS JANET SABRINA

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGEL DAIRO / 18/02/2015

View Document

18/02/1518 February 2015 COMPANY NAME CHANGED MODELSCOTLAND LTD CERTIFICATE ISSUED ON 18/02/15

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR JAMES BROWN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS AMANDA MORRIS

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGEL DAIRO / 25/07/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM THE GALLERIES 151 BROAD STREET GLASGOW G40 2QW SCOTLAND

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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