- Company Overview for MODERNELITE LIMITED (04328294)
- Filing history for MODERNELITE LIMITED (04328294)
- People for MODERNELITE LIMITED (04328294)
- Charges for MODERNELITE LIMITED (04328294)
- Insolvency for MODERNELITE LIMITED (04328294)
- More for MODERNELITE LIMITED (04328294)
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
|
|
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
|
|
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
|