Advanced company searchLink opens in new window

MODERNELITE LIMITED

Company number 04328294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2019 AD01 Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
09 Oct 2018 AA Full accounts made up to 31 December 2017
30 Aug 2018 AD01 Registered office address changed from 26 Floor 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • EUR 213,334
  • GBP 1
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Aug 2015 MR04 Satisfaction of charge 043282940005 in full
19 Aug 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 043282940004
19 Jun 2015 AP01 Appointment of Mr Ashley Graham Woods as a director on 19 June 2015
19 Jun 2015 TM01 Termination of appointment of Aram Hoare as a director on 19 June 2015
01 Dec 2014 AA Full accounts made up to 31 December 2013
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • EUR 213,334
  • GBP 1
23 Oct 2014 MR04 Satisfaction of charge 043282940002 in full
23 Oct 2014 MR04 Satisfaction of charge 043282940003 in full
09 Oct 2014 TM02 Termination of appointment of Aram Hoare as a secretary on 1 October 2014
09 Oct 2014 AP03 Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014
19 Jun 2014 MR01 Registration of charge 043282940005
19 Jun 2014 MR01 Registration of charge 043282940004
03 Jun 2014 TM01 Termination of appointment of Keith Grehan as a director
03 Jun 2014 AP01 Appointment of Mr Conor Gerard Clinch as a director
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • EUR 213,334
  • GBP 1