MODERNITY BY DESIGN LTD

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

07/07/247 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MISS ZEINA KHAMIS

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

01/07/181 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 12 GRANBY DRIVE BOTTESFORD NOTTINGHAM NG13 0BT ENGLAND

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

09/03/169 March 2016 DIRECTOR APPOINTED ALAN ROGER O'DELL

View Document

21/02/1621 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN O'DELL

View Document

15/01/1615 January 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR ALAN ROGER O'DELL

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROGER O'ELL / 04/11/2015

View Document

03/11/153 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

07/07/157 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

05/11/145 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROGER O'ELL / 05/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information