MODERN COLLECTIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document (might not be available)

21/01/2521 January 2025 Appointment of Miss Romilly Bea Phillips as a director on 2025-01-21

View Document (might not be available)

21/01/2521 January 2025 Termination of appointment of Christopher Andrew White as a director on 2025-01-21

View Document (might not be available)

15/01/2515 January 2025 Registered office address changed from 144/152 Bermondsey Street London SE1 3TQ to 25-26 Masons Yard London SW1Y 6BU on 2025-01-15

View Document (might not be available)

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Appointment of Mrs Charlotte Alderman as a director on 2024-07-17

View Document (might not be available)

04/06/244 June 2024 Confirmation statement made on 2024-03-28 with no updates

View Document (might not be available)

24/12/2324 December 2023 Group of companies' accounts made up to 2023-03-31

View Document (might not be available)

24/10/2324 October 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document (might not be available)

22/05/2322 May 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

13/04/2313 April 2023 Group of companies' accounts made up to 2022-06-30

View Document (might not be available)

28/02/2328 February 2023 Termination of appointment of Tina Carmichael as a director on 2023-02-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

06/01/206 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

15/08/1815 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW WHITE

View Document (might not be available)

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document (might not be available)

07/02/187 February 2018 12/01/18 STATEMENT OF CAPITAL GBP 1000.001

View Document (might not be available)

07/02/187 February 2018 11/01/18 STATEMENT OF CAPITAL GBP 1000

View Document (might not be available)

02/02/182 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/03/2017

View Document (might not be available)

19/01/1819 January 2018 ADOPT ARTICLES 11/01/2018

View Document (might not be available)

08/01/188 January 2018 DIRECTOR APPOINTED MS TINA CARMICHAEL

View Document (might not be available)

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

11/05/1711 May 2017 28/03/17 STATEMENT OF CAPITAL GBP 1

View Document (might not be available)

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEWLAND

View Document (might not be available)

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

27/06/1627 June 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document (might not be available)

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document (might not be available)

18/05/1518 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document (might not be available)

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

29/10/1429 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

29/10/1429 October 2014 COMPANY NAME CHANGED WHITE CUBE LIMITED CERTIFICATE ISSUED ON 29/10/14

View Document (might not be available)

28/08/1428 August 2014 DIRECTOR APPOINTED MR GEOFFREY NEWLAND

View Document (might not be available)

14/04/1414 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

14/04/1414 April 2014 COMPANY NAME CHANGED MODERN COLLECTIONS LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document (might not be available)

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document (might not be available)

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document (might not be available)

11/09/1311 September 2013 DIRECTOR APPOINTED MR PAUL ANDREW THIMONT

View Document (might not be available)

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 89 MOUNT STREET LONDON W1K 2AW

View Document (might not be available)

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR INIGO PHILBRICK

View Document (might not be available)

17/06/1317 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document (might not be available)

23/11/1223 November 2012 DIRECTOR APPOINTED MR JEREMY MICHAEL JOPLING

View Document (might not be available)

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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