MODISH AMOUR LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-10-31

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2021-10-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-05-15 with updates

View Document

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

View Accounts

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

View Accounts

18/10/2118 October 2021 Registered office address changed from London House 19 Swinfens Yard High Street Stony Stratford Milton Keynes MK11 1SY United Kingdom to Unit 5 Southdown Industrial Estate Marlborough Park Harpenden AL5 1PW on 2021-10-18

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-15 with updates

View Document

12/01/2112 January 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

09/07/209 July 2020 CESSATION OF SEAN LOWE AS A PSC

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO GERARD MACKLE

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN LOWE

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR HUGO GERARD MACKLE

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR NOEL NEESON

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN LOWE

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR SEAN LOWE

View Document

03/07/203 July 2020 CESSATION OF NOEL AARON NEESON AS A PSC

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR SABRINA LAVRUT

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR NOEL AARON NEESON

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL AARON NEESON

View Document

15/05/2015 May 2020 CESSATION OF AUDREY ALTHIA LAWE-LAVRUT AS A PSC

View Document

15/05/2015 May 2020 CESSATION OF SABRINA AMANDA LAVRUT AS A PSC

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR AUDREY LAWE-LAVRUT

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

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

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

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

View Accounts

23/02/1823 February 2018 DIRECTOR APPOINTED MISS SABRINA AMANDA LAVRUT

View Document

02/10/172 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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