MODA PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Change of details for Mrs Grace Elizabeth Pybus as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Director's details changed for Mrs Grace Elizabeth Pybus on 2022-01-31

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

29/10/2129 October 2021 Change of details for Mrs Grace Elizabeth Pybus as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mrs Grace Elizabeth Pybus on 2021-10-29

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 APPOINTMENT TERMINATED, DIRECTOR SHAHBAZ KHOKHAR

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MRS GRACE ELIZABETH PYBUS / 26/08/2020

View Document

09/12/209 December 2020 CESSATION OF SHAHBAZ MAQSOOD KHOKHAR AS A PSC

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE ELIZABETH PYBUS / 28/10/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MRS GRACE ELIZABETH PYBUS / 28/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1110 ELLIOTT COURT BUSINESS PARK COVENTRY BUSINESS PARK COVENTRY CV5 6UB ENGLAND

View Document

08/05/198 May 2019 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