MODE DESIGNS (UK) LTD

Company Documents

DateDescription
08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR ELOMOBOR OMOHUYI IZZI

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY PAUL DENTON

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM
9 SOMERSTOWN
CHICHESTER
WEST SUSSEX
PO19 6AG

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DENTON

View Document

05/11/165 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MR PAUL JOHN DENTON

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DENTON

View Document

10/02/1610 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 30000

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DENTON / 06/01/2014

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DENTON / 01/05/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 COMPANY NAME CHANGED LIVE PERFECT LTD
CERTIFICATE ISSUED ON 23/07/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DENTON / 01/01/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DENTON / 01/01/2013

View Document

08/03/138 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 COMPANY NAME CHANGED D&D TRADING LIMITED CERTIFICATE ISSUED ON 14/09/12

View Document

16/03/1216 March 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

18/02/1218 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER DENTON / 17/02/2012

View Document

10/02/1210 February 2012 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