MODERN CONVERSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Registered office address changed from 13 Whitchurch Lane Edgware HA8 6JZ England to 1 the Grange Sewardstone Road Waltham Abbey Essex EN9 3QF on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05

View Document

30/10/2330 October 2023 Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2023-10-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Registration of charge 038043920012, created on 2023-03-22

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

24/01/2024 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 038043920011

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038043920010

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/12/1721 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038043920009

View Document

01/11/161 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038043920008

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038043920007

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038043920006

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/07/1521 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

19/08/1419 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VICTOR MARTIN / 01/01/2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN VICTOR MARTIN / 01/01/2014

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/10/1321 October 2013 AMENDING DOB ON 288A FORM

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY VICTOR MARTIN

View Document

19/07/1319 July 2013 09/07/13 NO CHANGES

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O REID TAYLOR BENEDICT FIRST FLOOR TRINOMINIS HOUSE 125-128 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 09/07/11 NO CHANGES

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 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