PRELOVED MODE LTD

Company Documents

DateDescription
02/10/252 October 2025 NewRegistered office address changed from Basecamp Liverpool Level One 49 Jamaica Street Liverpool Merseyside L1 0AH to 2nd Floor, College House King Edwards Road Ruislip Greater London HA4 7AE on 2025-10-02

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

24/06/2524 June 2025

View Document

24/06/2524 June 2025 Director's details changed for Lady Marketa Barborikova Linden Windsor on 2025-06-11

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

12/04/2512 April 2025 Compulsory strike-off action has been discontinued

View Document

11/04/2511 April 2025 Registered office address changed from Basecamp Liverpool Level One 49 Jamaica Street Liverpool Merseyside L1 0AH to Basecamp Liverpool Level One 49 Jamaica Street Liverpool Merseyside L1 0AH on 2025-04-11

View Document

10/04/2510 April 2025 Registered office address changed from PO Box 4385 12174528 - Companies House Default Address Cardiff CF14 8LH to Basecamp Liverpool Level One 49 Jamaica Street Liverpool Merseyside L1 0AH on 2025-04-10

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-08-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Registered office address changed to PO Box 4385, 12174528 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

08/06/248 June 2024 Micro company accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/12/207 December 2020 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / LADY MARKETA BARBORIKOVA LINDEN WINDSOR

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/09/1925 September 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / LADY MARKETA BARBORIKOVA LINDEN WINDSOR / 25/09/2019

View Document

25/09/1925 September 2019 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-09-25

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / LADY MARKETA BARBORIKOVA LINDEN WINDSOR / 30/08/2019

View Document

27/08/1927 August 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