MODLINE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

29/04/2529 April 2025 Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG United Kingdom to 159 High Street Barnet EN5 5SU on 2025-04-29

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

11/01/2411 January 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Particulars of variation of rights attached to shares

View Document

11/01/2411 January 2024 Change of share class name or designation

View Document

11/01/2411 January 2024 Particulars of variation of rights attached to shares

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/07/2013 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

18/09/1918 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

01/08/181 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/11/1722 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 SECRETARY'S CHANGE OF PARTICULARS / FIONA KEAVENEY / 17/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KEAVENEY / 29/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KEAVENEY / 17/09/2016

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR

View Document

02/06/152 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 01/06/12 STATEMENT OF CAPITAL GBP 120

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/09/1112 September 2011 15/05/11 STATEMENT OF CAPITAL GBP 12

View Document

13/07/1113 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA KEAVENEY / 01/01/2010

View Document

19/08/1019 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 110-112 LANCASTER ROAD NEW BARNET HERTFORDSHIRE EN4 8AL

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: HAROLD HOUSE 73 HIGH STREET WALTHAM CROSS EN8 7AF

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

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