Advanced company searchLink opens in new window

MODE 7 LIMITED

Company number 04879718

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)
27 Jan 2025 AA Total exemption full accounts made up to 31 August 2024
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
11 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
02 Aug 2023 PSC01 Notification of Kirsten Marie Mccreadie as a person with significant control on 13 July 2023
31 Jul 2023 PSC07 Cessation of Ian Jeremy Douglas Hardingham as a person with significant control on 13 July 2023
11 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
07 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
11 Sep 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
16 Jul 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to Simpsons Farm Pentlow Sudbury CO10 7JT on 16 July 2020
21 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019
25 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
31 May 2018 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018
18 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
18 Apr 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 18 April 2018
03 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
23 Mar 2018 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
11 May 2017 AA Total exemption small company accounts made up to 31 August 2016