MODYS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
13/11/2413 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
04/12/234 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
01/01/221 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 274 CRANBROOK ROAD ILFORD ESSEX IG1 4UR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
29/12/1929 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KULJEET SAMEER MODY / 29/12/2019 |
29/12/1929 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SAMIR SURESH MODY / 28/01/2019 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SAMIR SURESH MODY / 28/01/2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/03/1719 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | DIRECTOR APPOINTED MR SURESH MAGANLAL MODY |
12/08/1512 August 2015 | DIRECTOR APPOINTED MRS KULJEET SAMEER MODY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
18/02/1518 February 2015 | SAIL ADDRESS CREATED |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
31/05/1431 May 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 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 |
28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/07/1213 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/05/1128 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAMIR SURESH MODY / 28/05/2011 |
28/05/1128 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
16/03/1116 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
28/06/1028 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
24/06/0924 June 2009 | REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 37 WORCESTER CRESCENT WOODFORD GREEN ESSEX IG8 0LX UK |
28/05/0928 May 2009 | 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