MODLINE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
| 29/04/2529 April 2025 | Registered office address changed from 18 Silver Street Enfield Middx EN1 3EG United Kingdom to 159 High Street Barnet EN5 5SU on 2025-04-29 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 11/01/2411 January 2024 | Particulars of variation of rights attached to shares |
| 11/01/2411 January 2024 | Memorandum and Articles of Association |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Resolutions |
| 11/01/2411 January 2024 | Particulars of variation of rights attached to shares |
| 11/01/2411 January 2024 | Change of share class name or designation |
| 11/01/2411 January 2024 | Particulars of variation of rights attached to shares |
| 18/08/2318 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 13/07/2013 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 18/09/1918 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 01/08/181 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 22/11/1722 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
| 29/09/1629 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / FIONA KEAVENEY / 17/09/2016 |
| 29/09/1629 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA KEAVENEY / 29/09/2016 |
| 29/09/1629 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA KEAVENEY / 17/09/2016 |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 19/05/1619 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR |
| 02/06/152 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/07/142 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/07/1325 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/05/138 May 2013 | 01/06/12 STATEMENT OF CAPITAL GBP 120 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 15/08/1215 August 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
| 27/07/1227 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 12/09/1112 September 2011 | 15/05/11 STATEMENT OF CAPITAL GBP 12 |
| 13/07/1113 July 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/08/1021 August 2010 | DISS40 (DISS40(SOAD)) |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA KEAVENEY / 01/01/2010 |
| 19/08/1019 August 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | FIRST GAZETTE |
| 03/06/093 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
| 14/04/0914 April 2009 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 110-112 LANCASTER ROAD NEW BARNET HERTFORDSHIRE EN4 8AL |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 07/08/087 August 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
| 03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 30/07/0730 July 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
| 06/06/076 June 2007 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: HAROLD HOUSE 73 HIGH STREET WALTHAM CROSS EN8 7AF |
| 22/08/0622 August 2006 | DIRECTOR RESIGNED |
| 21/06/0621 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/06/063 June 2006 | NEW DIRECTOR APPOINTED |
| 23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
| 23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
| 23/05/0623 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/05/0615 May 2006 | DIRECTOR RESIGNED |
| 15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/05/0615 May 2006 | SECRETARY RESIGNED |
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