MODO INTERIORS AND CONTRACTS LTD

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from Styperson Pool Cottage Sugar Lane Macclesfield Cheshire SK10 5SH United Kingdom to 33 Tytherington Lane Tytherington Lane Macclesfield SK10 2JS on 2025-03-25

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR JON-MICHAEL EVANS / 25/06/2019

View Document

15/07/1915 July 2019 CESSATION OF JON-MICHAEL EVANS AS A PSC

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR JON-MICHAEL EVANS / 25/06/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA EVANS / 25/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 29 TRAFFORD ROAD ALDERLEY EDGE SK9 7HL

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON-MICHAEL EVANS / 25/06/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA EVANS

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON-MICHAEL EVANS

View Document

27/03/1727 March 2017 01/08/16 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information