MODERNA CONTRACTS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Michael John Jobling as a director on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Martin Daniel Lindsay as a director on 2025-01-31

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-12-31

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORBES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 SECOND FILING FOR FORM AP01

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR GERAINT DAVID COOPER

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FORBES / 16/06/2015

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW FORBES / 27/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STUART ALEXANDER FORBES / 27/03/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN FORBES / 26/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD GARRETT / 27/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID KNIGHT / 26/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DANIEL LINDSAY / 26/04/2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD KNIGHT

View Document

20/04/1520 April 2015 SECRETARY APPOINTED MR GERAINT DAVID COOPER

View Document

23/06/1423 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD GARRETT / 28/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DANIEL LINDSAY / 28/05/2010

View Document

04/06/104 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 ADOPT ARTICLES 16/04/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES / 28/05/2009

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FORBES / 28/05/2009

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0515 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 6 SHOREDITCH HIGH STREET LONDON E1 6PE

View Document

04/06/034 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED MODERNA TILES LIMITED CERTIFICATE ISSUED ON 01/01/96

View Document

04/12/954 December 1995 REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 10 BLOSSOM STREET LONDON E1

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/05/9431 May 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: 3-10 SHOREDITCH HIGH STREET LONDON E1 6JN

View Document

18/06/9218 June 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

29/06/9129 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/07/9019 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

30/05/8630 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document


More Company Information