MODENA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

09/11/229 November 2022 Termination of appointment of Joyce Cook as a secretary on 2022-10-30

View Document

09/11/229 November 2022 Change of details for Mr Nicholas Anthony Cook as a person with significant control on 2022-11-02

View Document

09/11/229 November 2022 Registered office address changed from 4 Berks Hill Chorleywood Rickmansworth Hertfordshire WD3 5AQ England to 12 Frognal Lane Ground Floor London NW3 7DU on 2022-11-09

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

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

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/01/197 January 2019 23/11/18 STATEMENT OF CAPITAL GBP 16041

View Document

03/01/193 January 2019 ADOPT ARTICLES 23/11/2018

View Document

03/01/193 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

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

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY COOK / 25/07/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

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

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY COOK / 15/03/2016

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 88 SHEEP STREET BICESTER OXFORDSHIRE OX26 6LP

View Document

04/01/164 January 2016 Annual return made up to 15 November 2015 with full list of shareholders

View Document

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

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

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

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/12/1320 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

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

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY COOK / 20/03/2012

View Document

25/11/1125 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/11/1022 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOK

View Document

08/03/108 March 2010 SECRETARY APPOINTED MRS JOYCE COOK

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN CLARKE

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY COOK / 15/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH CLARKE / 15/11/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 2ND FLOOR 4 CHURCHGATES THE WILDERNESS BERKHAMSTED HERTFORDSHIRE HP4 2UB

View Document

06/12/076 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 2ND FLOOR 4 CHURCHGATES THE WILDERNESS BERKHAMSTEAD HERTFORDSHIRE HP4 2UG

View Document

22/11/0522 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

09/04/059 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 £ NC 1000/100001 06/03/03

View Document

13/03/0313 March 2003 NC INC ALREADY ADJUSTED 06/03/03

View Document

13/03/0313 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 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