MODEL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Registered office address changed from 111 the Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ England to 212 the Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 2023-10-02

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Appointment of Mr Paraag Mukundrai Davé as a director on 2023-04-03

View Document

04/04/234 April 2023 Termination of appointment of Andrew Cameron Goodwin as a director on 2023-04-03

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

04/04/234 April 2023 Cessation of Andrew Cameron Goodwin as a person with significant control on 2023-04-03

View Document

04/04/234 April 2023 Notification of Paraag Mukundrai Davé as a person with significant control on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERNARD JACK HOOD / 31/08/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 21/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 219 THE BON MARCHE CENTRE 241-251 FERNDALE ROAD LONDON SW9 8BJ

View Document

25/04/1625 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
219 THE BON MARCHE CENTRE 241-251 FERNDALE ROAD
LONDON
SW9 8BJ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 DIRECTOR APPOINTED MR ANDREW GOODWIN

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
80 COLEMAN STREET
LONDON
EC2R 5BJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

15/05/1415 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HOOD / 15/05/2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HOOD / 15/05/2014

View Document

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

View Accounts

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
THE OLD CHURCH QUICKS ROAD,
WIMBLEDON
SW19 1EX
ENGLAND

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM THE OLD CHURCH QUICKS ROAD, WIMBLEDON SW19 1EX ENGLAND

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED JAMES BERNARD JACK HOOD

View Document

15/04/1415 April 2014 SECRETARY APPOINTED SOPHIE DOE

View Document

21/03/1421 March 2014 21/02/14 STATEMENT OF CAPITAL GBP 100

View Document

07/10/137 October 2013 COMPANY NAME CHANGED BETTERCASA LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

07/10/137 October 2013 COMPANY NAME CHANGED BETTERCASA LIMITED
CERTIFICATE ISSUED ON 07/10/13

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED WDOYL LIMITED
CERTIFICATE ISSUED ON 20/06/13

View Document

20/06/1320 June 2013 COMPANY NAME CHANGED WDOYL LIMITED CERTIFICATE ISSUED ON 20/06/13

View Document

09/05/139 May 2013 COMPANY NAME CHANGED BETTER CASA LIMITED CERTIFICATE ISSUED ON 09/05/13

View Document

09/05/139 May 2013 COMPANY NAME CHANGED BETTER CASA LIMITED
CERTIFICATE ISSUED ON 09/05/13

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT COPPING

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information