MOD PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

08/01/248 January 2024 Registered office address changed from 888 Davenport House 207 Regent St London London W1B 3HH United Kingdom to 888 Davenport House 261 Bolton Road Bury BL8 2NZ on 2024-01-08

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-04-30

View Document

17/02/2217 February 2022 Registered office address changed from 888 Davenport House 261 Bolton Road Bury BL8 2NZ United Kingdom to 888 Davenport House 207 Regent St London London W1B 3HH on 2022-02-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

25/03/2125 March 2021 CESSATION OF NICK DAVENPORT AS A PSC

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR NICK DAVENPORT

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MR MATTHEW QUINN O'DONNELL

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW QUINN O'DONNELL

View Document

02/12/202 December 2020 DISS REQUEST WITHDRAWN

View Document

02/12/202 December 2020 APPLICATION FOR STRIKING-OFF

View Document

23/10/2023 October 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'DONNELL

View Document

23/10/2023 October 2020 DIRECTOR APPOINTED MR NICK DAVENPORT

View Document

23/10/2023 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK DAVENPORT

View Document

23/10/2023 October 2020 CESSATION OF MATTHEW QUINN O'DONNELL AS A PSC

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR MATT QUINN O'DONNELL / 03/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT QUINN O'DONNELL / 03/07/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 139C LARKHALL LANE LONDON SW4 6RG

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

13/03/1813 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 COMPANY NAME CHANGED ADVERCADO LTD CERTIFICATE ISSUED ON 23/11/15

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANI TERTZAKIAN O'DONNELL

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1325 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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