MODEL UNIT EFFECTS LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Application to strike the company off the register

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES TUCKER / 11/12/2017

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, SECRETARY PAM TUCKER

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O MASON DUNBAR LTD STUDIO 2.04, CHESTER HOUSE 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM C/O DUNBAR & CO STUDIO 3.09, CHESTER HOUSE 1-3 BRIXTON ROAD LONDON SW9 6DE ENGLAND

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM, 39 EDWARD ROAD, CROYDON, SURREY, CR0 6DZ

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/04/142 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES TUCKER / 01/10/2009

View Document

05/08/105 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

18/12/0918 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: THE MODEL UNIT, UNIT C, BRAY FILM STUDIOS, DOWN PLACE, WATER OAKLEY, WINDSOR, BERKSHIRE SL4 5UG

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/052 August 2005 SECRETARY RESIGNED

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