NULLO MODO LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

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

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

09/04/249 April 2024 Change of details for Mr Nigel John Phillip Gainsborough as a person with significant control on 2021-02-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

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

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/09/1911 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 COMPANY NAME CHANGED DEAD JOE FILMS LTD CERTIFICATE ISSUED ON 25/02/19

View Document

17/08/1817 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/03/2017

View Document

29/03/1729 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/11/155 November 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN GAINSBOROUGH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN PHILLIP GAINSBOROUGH / 13/04/2011

View Document

13/04/1113 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JOHN GAINSBOROUGH / 27/03/2007

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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