MODESTIA EDUCATION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
18/02/2518 February 2025 | Final Gazette dissolved via voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
03/12/243 December 2024 | First Gazette notice for voluntary strike-off |
25/11/2425 November 2024 | Application to strike the company off the register |
03/08/243 August 2024 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
20/08/2320 August 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/04/2315 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
09/10/229 October 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/10/2124 October 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
16/10/1916 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
11/11/1811 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
21/12/1721 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
26/12/1626 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/12/1531 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/04/1520 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
14/01/1514 January 2015 | SAIL ADDRESS CHANGED FROM: C/O MR ROBERT JAMES PERRING FLAT 3 FOUNTAIN GARDENS ASHRIDGE COURT NEWBURY BERKSHIRE RG14 7LQ ENGLAND |
13/01/1513 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
13/01/1513 January 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI |
20/06/1420 June 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/04/1422 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/05/131 May 2013 | SAIL ADDRESS CREATED |
01/05/131 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
01/05/131 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES PERRING / 17/10/2012 |
02/01/132 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES PERRING / 17/10/2012 |
02/01/132 January 2013 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM FLAT 2 ROCKINGHAM GATE 24-26 ROCKINGHAM ROAD NEWBURY BERKSHIRE RG14 5DA |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/04/1217 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ |
09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 2 ROCKINGHAM GATE ROCKINGHAM ROAD 24-26 ROCKINGHAM ROAD NEWBURY RG14 5DA ENGLAND |
26/05/1126 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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