MODEST MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/07/2416 July 2024 | Director's details changed for Mr Henry Wemyss Magee on 2024-07-04 |
16/07/2416 July 2024 | Change of details for Mr Henry Wemyss Magee as a person with significant control on 2024-07-04 |
05/04/245 April 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Termination of appointment of William Hugh Bloomfield as a director on 2023-03-14 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Previous accounting period shortened from 2022-06-30 to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/02/2228 February 2022 | Change of details for Mr Richard Hugo Dilsmore Griffiths as a person with significant control on 2016-04-06 |
12/01/2212 January 2022 | Director's details changed for Mr William Hugh Bloomfield on 2021-11-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Appointment of Mr William Hugh Bloomfield as a director on 2021-11-29 |
16/07/2116 July 2021 | Director's details changed for Mr Henry Wemyss Magee on 2021-07-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046404890001 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
27/03/1827 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
17/01/1817 January 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MODEST MUSIC LTD / 17/01/2018 |
20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/08/162 August 2016 | PREVSHO FROM 30/04/2016 TO 31/12/2015 |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM DUKES COURT 32 DUKE STREET ST. JAMES'S LONDON SW1Y 6DF |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/01/1625 January 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MODEST MUSIC LTD / 01/01/2016 |
25/01/1625 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WEMYSS MAGEE / 01/01/2016 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGO DILSMORE GRIFFITHS / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/01/1527 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/06/1419 June 2014 | PREVEXT FROM 31/12/2013 TO 30/04/2014 |
03/03/143 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY WEMYSS MAGEE / 01/03/2012 |
15/03/1215 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/07/101 July 2010 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM ONE DUCHESS STREET LONDON W1W 6AN |
07/04/107 April 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010 |
07/04/107 April 2010 | 24/03/10 STATEMENT OF CAPITAL GBP 150 |
07/04/107 April 2010 | DIRECTOR APPOINTED HENRY WEMYSS MAGEE |
26/03/1026 March 2010 | 17/03/10 STATEMENT OF CAPITAL GBP 100 |
18/02/1018 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MODEST MUSIC LTD / 17/01/2010 |
18/02/1018 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/01/0930 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | S366A DISP HOLDING AGM 10/05/07 |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/05/0619 May 2006 | DIRECTOR RESIGNED |
19/05/0619 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | NEW SECRETARY APPOINTED |
07/03/067 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/03/0424 March 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
03/03/033 March 2003 | NEW DIRECTOR APPOINTED |
28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: REGENCY HOUSE 1-4 WARWICK STREET LONDON W1R 6LJ |
31/01/0331 January 2003 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
31/01/0331 January 2003 | NEW DIRECTOR APPOINTED |
31/01/0331 January 2003 | NEW SECRETARY APPOINTED |
31/01/0331 January 2003 | DIRECTOR RESIGNED |
31/01/0331 January 2003 | SECRETARY RESIGNED |
17/01/0317 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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