MODEMAN LIMITED
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
16/10/2316 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
23/02/2323 February 2023 | Registered office address changed from 7 Torriano Mews London NW5 2RZ England to Ground Floor 31 Kentish Town Road London NW1 8NL on 2023-02-23 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-05-31 |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 34 TWISDEN ROAD LONDON NW5 1DN ENGLAND |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS DEIDRE KREYMER / 01/07/2019 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
27/11/1927 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR FRASER |
27/11/1927 November 2019 | CESSATION OF ALASDAIR ANGUS FRASER AS A PSC |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIDRE KREYMER |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
22/08/1922 August 2019 | DIRECTOR APPOINTED MRS DEIDRE DAWN KRYMER |
21/08/1921 August 2019 | REGISTERED OFFICE CHANGED ON 21/08/2019 FROM 158C RICHMOND ROAD LONDON E8 3HN |
05/08/195 August 2019 | APPOINTMENT OF DIRECTOR 02/07/2019 |
23/07/1923 July 2019 | S.125 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/11/1624 November 2016 | PREVEXT FROM 31/03/2016 TO 31/05/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/03/1620 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/03/1318 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ANGUS FRASER / 13/03/2013 |
18/03/1318 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | APPOINTMENT TERMINATED, SECRETARY MUSKITE LIMITED |
15/03/1015 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/01/082 January 2008 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 158C RICHMOND ROAD LONDON E8 3HN |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 19 EAST HEATH ROAD LONDON NW3 1AJ |
05/04/075 April 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | DIRECTOR RESIGNED |
12/04/0612 April 2006 | NEW SECRETARY APPOINTED |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
12/04/0612 April 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | SECRETARY RESIGNED |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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