NAMED MODEL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Notification of Kimberley Langstone as a person with significant control on 2016-07-01 |
08/11/248 November 2024 | Change of details for Ms Lydia Jane Pendred as a person with significant control on 2016-07-01 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/07/2431 July 2024 | Registered office address changed from Mandeville Courtyard Unit 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB England to 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-07-31 |
17/10/2317 October 2023 | Termination of appointment of Albert Peter Mayston as a secretary on 2023-10-17 |
17/10/2317 October 2023 | Appointment of Mr Simon James Mayston as a secretary on 2023-10-17 |
12/10/2312 October 2023 | Director's details changed for Ms Kimberley Langstone on 2019-05-31 |
12/10/2312 October 2023 | Change of details for Ms Lydia Jane Pendred as a person with significant control on 2019-11-30 |
12/10/2312 October 2023 | Registered office address changed from 5 Manor Park Church Road Great Barton Bury St. Edmunds IP31 2QR England to Mandeville Courtyard Unit 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2023-10-12 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-13 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/05/2118 May 2021 | Registered office address changed from , 5 Mandeville Courtyard Battersea Park Road, London, SW11 4NB, England to 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2021-05-18 |
18/05/2118 May 2021 | REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 5 MANDEVILLE COURTYARD BATTERSEA PARK ROAD LONDON SW11 4NB ENGLAND |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
19/05/2019 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | Registered office address changed from , Unit 103, E1 Studios Whitechapel Road, London, E1 1DU, England to 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2018-10-15 |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT 103, E1 STUDIOS WHITECHAPEL ROAD LONDON E1 1DU ENGLAND |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
23/09/1523 September 2015 | REGISTERED OFFICE CHANGED ON 23/09/2015 FROM JACOBS FARM WIGGENS GREEN HELIONS BUMPSTEAD HAVERHILL CB9 7AD UNITED KINGDOM |
23/09/1523 September 2015 | Registered office address changed from , Jacobs Farm Wiggens Green, Helions Bumpstead, Haverhill, CB9 7AD, United Kingdom to 5 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB on 2015-09-23 |
11/09/1511 September 2015 | SECRETARY APPOINTED MR ALBERT PETER MAYSTON |
04/08/154 August 2015 | DIRECTOR APPOINTED MS KIMBERLEY LANGSTONE |
04/08/154 August 2015 | 04/08/15 STATEMENT OF CAPITAL GBP 200 |
14/07/1514 July 2015 | 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