THE MODEL TEAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-01-30

View Document

30/10/2430 October 2024 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

27/04/2327 April 2023 Sub-division of shares on 2023-01-31

View Document

04/04/234 April 2023 Notification of Peter Lawson as a person with significant control on 2023-01-31

View Document

04/04/234 April 2023 Change of details for Mr Michael O'brien as a person with significant control on 2023-01-31

View Document

04/04/234 April 2023 Appointment of Mr Peter Lawson as a director on 2023-01-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

08/12/208 December 2020 31/01/20 UNAUDITED ABRIDGED

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/02/166 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'BRIEN / 23/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE OWEN

View Document

26/03/1426 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1411 January 2014 RES02

View Document

10/01/1410 January 2014 COMPANY RESTORED ON 10/01/2014

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/01/1410 January 2014 30/01/13 NO CHANGES

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 180 HOPE STREET GLASGOW G2 2UE

View Document

20/09/1320 September 2013 STRUCK OFF AND DISSOLVED

View Document

31/05/1331 May 2013 FIRST GAZETTE

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'BRIEN / 23/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'BRIEN / 01/10/2009

View Document

17/03/1117 March 2011 Annual return made up to 30 January 2010 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 30 January 2009 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 30 January 2008 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/072 April 2007 COMPANY NAME CHANGED LIGHTWAIT LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 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