MODERNA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Change of details for Dr Madhvi Shah as a person with significant control on 2025-05-19 |
10/04/2510 April 2025 | Accounts for a dormant company made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-11 with updates |
29/04/2429 April 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-11 with updates |
21/03/2321 March 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-11 with updates |
12/10/2212 October 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-11 with updates |
08/11/218 November 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/03/164 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/03/1511 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
07/03/147 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/07/1311 July 2013 | 28/02/13 TOTAL EXEMPTION FULL |
04/03/134 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
25/09/1225 September 2012 | 28/02/12 TOTAL EXEMPTION FULL |
13/03/1213 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
04/11/114 November 2011 | 28/02/11 TOTAL EXEMPTION FULL |
16/03/1116 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
15/09/1015 September 2010 | 28/02/10 TOTAL EXEMPTION FULL |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MADHVI SHAH / 01/10/2009 |
03/03/103 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
18/12/0918 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
13/03/0913 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | 28/02/08 TOTAL EXEMPTION FULL |
05/03/085 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
03/04/073 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | REGISTERED OFFICE CHANGED ON 10/03/06 FROM: RAMSAY HOUSE, 18 VERA AVENUE GRANGE PARK LONDON N21 1RA |
10/03/0610 March 2006 | NEW SECRETARY APPOINTED |
10/03/0610 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | SECRETARY RESIGNED |
02/03/062 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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