THE MODEL TEAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-01-30 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-01-30 |
30/10/2430 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-30 |
27/04/2327 April 2023 | Sub-division of shares on 2023-01-31 |
04/04/234 April 2023 | Notification of Peter Lawson as a person with significant control on 2023-01-31 |
04/04/234 April 2023 | Change of details for Mr Michael O'brien as a person with significant control on 2023-01-31 |
04/04/234 April 2023 | Appointment of Mr Peter Lawson as a director on 2023-01-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-30 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-30 with no updates |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-01-30 |
28/10/2128 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
08/12/208 December 2020 | 31/01/20 UNAUDITED ABRIDGED |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
06/02/166 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/02/1523 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'BRIEN / 23/02/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, SECRETARY CATHERINE OWEN |
26/03/1426 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
11/01/1411 January 2014 | RES02 |
10/01/1410 January 2014 | COMPANY RESTORED ON 10/01/2014 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
10/01/1410 January 2014 | 30/01/13 NO CHANGES |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 180 HOPE STREET GLASGOW G2 2UE |
20/09/1320 September 2013 | STRUCK OFF AND DISSOLVED |
31/05/1331 May 2013 | FIRST GAZETTE |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/03/1123 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'BRIEN / 23/03/2011 |
21/03/1121 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BRIEN / 01/10/2009 |
17/03/1117 March 2011 | Annual return made up to 30 January 2010 with full list of shareholders |
16/03/1116 March 2011 | Annual return made up to 30 January 2009 with full list of shareholders |
15/03/1115 March 2011 | Annual return made up to 30 January 2008 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
31/08/1031 August 2010 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/04/072 April 2007 | COMPANY NAME CHANGED LIGHTWAIT LIMITED CERTIFICATE ISSUED ON 02/04/07 |
20/02/0720 February 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
20/02/0720 February 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 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