MODEREAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

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

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 31/12/19 STATEMENT OF CAPITAL GBP 44

View Document

31/01/2031 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/2027 January 2020 CESSATION OF STEPHEN DOUGLAS LAWTON AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWHILL WOOD INVESTMENTS LIMITED

View Document

19/06/1919 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

28/08/1828 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBB

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOUGLAS LAWTON / 02/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 ADOPT MEM AND ARTS

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WEBB / 05/03/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWTON / 06/02/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 GBP IC 187/94 01/07/08 GBP SR 93@1=93

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/07/084 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM DAVIS

View Document

04/07/084 July 2008 DEED OF INDEMNITY 01/07/2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVIS / 02/01/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVIS / 26/02/2008

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVIS / 26/02/2008

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/07/019 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/019 July 2001 £ NC 100/2000 15/06/0

View Document

09/07/019 July 2001 NC INC ALREADY ADJUSTED 15/06/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: UNIT H1 EASTMILL IMPERIAL BUSINESS PARK GRAVESEND KENT DA11 0DP

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 £ IC 100/87 30/07/99 £ SR 13@1=13

View Document

21/07/9921 July 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 NEW SECRETARY APPOINTED

View Document

24/04/9924 April 1999 SECRETARY RESIGNED

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: UNIT 150 WESTMINSTER INDUSTRIAL ESTATE WOOLWICH ROAD LONDON SE18 5TA

View Document

11/06/9311 June 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/03/9210 March 1992 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 27/04/91; NO CHANGE OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/10/9015 October 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/05/8931 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 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