MODERN UNIQUE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registration of charge 089228470016, created on 2025-05-01

View Document

07/05/257 May 2025 Registration of charge 089228470017, created on 2025-05-01

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

04/11/244 November 2024 Registration of charge 089228470015, created on 2024-10-15

View Document

29/10/2429 October 2024 Registration of charge 089228470014, created on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/03/2410 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Registration of charge 089228470013, created on 2023-05-26

View Document

18/05/2318 May 2023 Satisfaction of charge 089228470007 in full

View Document

18/05/2318 May 2023 Satisfaction of charge 089228470010 in full

View Document

18/05/2318 May 2023 Satisfaction of charge 089228470008 in full

View Document

18/05/2318 May 2023 Satisfaction of charge 089228470009 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Registration of charge 089228470010, created on 2021-08-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PETER HATTON / 10/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 ADOPT ARTICLES 14/10/2015

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089228470009

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089228470008

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES TAYLOR / 01/08/2018

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TAYLOR / 01/08/2018

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY PETER HATTON / 14/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 6 SEYMOUR CHASE KNUTSFORD CHESHIRE WA16 9BY ENGLAND

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TAYLOR / 14/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER HATTON / 14/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/03/16

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER HATTON / 25/07/2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM, EBENEZER HOUSE RYECROFT, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 2BE

View Document

24/06/1624 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089228470003

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089228470007

View Document

26/05/1626 May 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 ADOPT ARTICLES 07/07/2014

View Document

17/07/1517 July 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER HATTON / 17/07/2015

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES TAYLOR / 17/07/2015

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089228470004

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089228470005

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089228470001

View Document

11/05/1511 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089228470002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089228470006

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089228470005

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089228470001

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089228470004

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089228470003

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089228470002

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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