MODEL MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 NewApplication to strike the company off the register

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

29/10/2429 October 2024 Change of details for Miss Tamanna Ruparel as a person with significant control on 2024-10-29

View Document

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

View Accounts

07/03/247 March 2024 Director's details changed for Miss Tamanna Ruparel on 2024-02-29

View Document

07/03/247 March 2024 Change of details for Miss Tamanna Ruparel as a person with significant control on 2024-02-29

View Document

07/03/247 March 2024 Director's details changed for Miss Tamanna Ruparel on 2024-02-29

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-12 with updates

View Document

16/08/2316 August 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

20/01/2320 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

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

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-04-29

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

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

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY ASHWIN RUPAREL

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMANNA RUPAREL / 12/11/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TAMANNA RUPAREL / 12/11/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MISS TAMANNA RUPAREL / 12/11/2020

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

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

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/01/1728 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

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

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

24/05/1424 May 2014 DISS40 (DISS40(SOAD))

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

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

View Accounts

25/11/1325 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DISS40 (DISS40(SOAD))

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 PREVEXT FROM 30/11/2009 TO 30/04/2010

View Document

30/12/0930 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAMANNA RUPAREL / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 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