MODO SEARCH LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

07/07/247 July 2024 Termination of appointment of Barry Robert Marshall as a director on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Registered office address changed from 33 Gutter Lane London EC2V 8AS England to 7/7a Geerings Business Centre Chart Road Ashford Kent TN23 1EP on 2024-06-03

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/02/2225 February 2022 Cessation of Steven John Lane as a person with significant control on 2022-02-01

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

25/02/2225 February 2022 Notification of Aj Lane (Holdings) Limited as a person with significant control on 2022-02-01

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN LANE / 29/11/2020

View Document

29/11/2029 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROBERT MARSHALL / 29/11/2020

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE NORRIS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

24/01/2024 January 2020 CURREXT FROM 28/02/2020 TO 30/06/2020

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MS ELAINE NORRIS

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED AJ LANE LIMITED CERTIFICATE ISSUED ON 16/10/19

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM RAE HOUSE DANE STREET BISHOP'S STORTFORD CM23 3BT UNITED KINGDOM

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR BARRY ROBERT MARSHALL

View Document

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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