MODO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

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

View Accounts

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/08/2030 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MAJID ANWAR / 14/03/2019

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 101 PORTMAN STREET FLOOR 4 GLASGOW G41 1EJ SCOTLAND

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM FLOOR 3 101 PORTMAN STREET GLASGOW G41 1EJ UNITED KINGDOM

View Document

12/02/1912 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

15/02/1815 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/01/1730 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1730 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 409550

View Document

30/01/1730 January 2017 22/12/16 STATEMENT OF CAPITAL GBP 405000

View Document

23/01/1723 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

01/07/161 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 ADOPT ARTICLES 24/02/2016

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR IMRAN KHAND

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ATIA ALI

View Document

24/02/1624 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 15/09/15 STATEMENT OF CAPITAL GBP 450000

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ATIA SHAD ALI / 12/02/2016

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 272 BATH STREET GLASGOW G2 4JR

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR IMRAN ULLAH KHAND

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED DR MAJID ANWAR

View Document

01/10/151 October 2015 PREVSHO FROM 31/01/2016 TO 31/08/2015

View Document

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

View Accounts

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ATIA ALI SHAD / 02/06/2015

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ATIA ALI SHAD / 28/01/2015

View Document

05/02/155 February 2015 COMPANY NAME CHANGED DOXCO LIMITED CERTIFICATE ISSUED ON 05/02/15

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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