Advanced company searchLink opens in new window

MODEBEST GROUP HOLDINGS LIMITED

Company number 04351579

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)
06 Jul 2018 CH01 Director's details changed for Mr Albert Peter Dravins on 6 July 2018
06 Jul 2018 CH03 Secretary's details changed for Mr Eamonn Joseph Scanlon on 6 July 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
16 Sep 2017 AA Group of companies' accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
06 Sep 2016 AA Group of companies' accounts made up to 31 January 2016
31 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 4
12 Aug 2015 AA Group of companies' accounts made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
05 Nov 2014 AA Group of companies' accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
01 Nov 2013 AA Group of companies' accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
04 Oct 2012 AA Group of companies' accounts made up to 31 January 2012
22 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
01 Nov 2011 AA Group of companies' accounts made up to 31 January 2011
02 Mar 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
23 Feb 2011 SH08 Change of share class name or designation
23 Feb 2011 CC04 Statement of company's objects
23 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Shares re-designated, iss cap restated 10/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Oct 2010 AA Full accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
08 Jan 2010 AD01 Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 January 2010
02 Dec 2009 AA Full accounts made up to 31 January 2009