NULLO MODO LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-02-28 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
19/01/2519 January 2025 | Registered office address changed from Candlemas House the Village Alciston Polegate BN26 6UR England to Flat 2, 7 Bedford Square Brighton BN1 2PN on 2025-01-19 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-02-28 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
09/04/249 April 2024 | Change of details for Mr Nigel John Phillip Gainsborough as a person with significant control on 2021-02-01 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-02-28 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
29/03/2329 March 2023 | Registered office address changed from Candlemas House the Village Alciston Polegate East Sussex BN26 6UW England to Candlemas House the Village Alciston Polegate BN26 6UR on 2023-03-29 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/03/2227 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-02-28 |
24/09/2124 September 2021 | Registered office address changed from Newlands Winchester Hill Romsey SO51 7NL England to Candlemas House the Village Alciston Polegate East Sussex BN26 6UW on 2021-09-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/09/1911 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | COMPANY NAME CHANGED DEAD JOE FILMS LTD CERTIFICATE ISSUED ON 25/02/19 |
17/08/1817 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/10/1724 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017 |
29/03/1729 March 2017 | 27/03/17 STATEMENT OF CAPITAL GBP 1 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
31/03/1631 March 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/11/155 November 2015 | PREVSHO FROM 31/03/2015 TO 28/02/2015 |
20/04/1520 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/03/1430 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/04/1326 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
26/04/1326 April 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN GAINSBOROUGH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/05/1210 May 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
28/12/1128 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN PHILLIP GAINSBOROUGH / 13/04/2011 |
13/04/1113 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
25/11/1025 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
07/06/107 June 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
06/10/086 October 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GAINSBOROUGH / 27/03/2007 |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0727 March 2007 | 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