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)
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
09 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Feb 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 17 February 2016
09 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Feb 2015 CH01 Director's details changed for Paul John Kilduff-Taylor on 16 February 2015
24 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
24 Sep 2014 CH01 Director's details changed for Paul John John John Kilduff-Taylor on 24 September 2014
17 Sep 2014 CH01 Director's details changed for Paul John John Kilduff - Taylor on 17 September 2014
17 Sep 2014 CH01 Director's details changed for Paul John Kilduff - Taylor on 17 September 2014
09 Sep 2014 CH01 Director's details changed for Paul John Kilduff - Taylor on 9 September 2014
08 Sep 2014 CH01 Director's details changed for Paul John Kilduff Taylor on 8 September 2014
08 Sep 2014 CH01 Director's details changed for Ian Jeremy Douglas Hardingham on 29 August 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
27 May 2014 CH01 Director's details changed for Paul John Taylor on 27 May 2014
12 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Paul Taylor on 5 September 2012
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
22 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
22 Sep 2011 AD01 Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 22 September 2011
21 Sep 2011 CH01 Director's details changed for Paul Taylor on 1 January 2011
11 May 2011 AA Total exemption small company accounts made up to 31 August 2010