- Company Overview for MODERNA ART GALLERIES LIMITED (06273446)
- Filing history for MODERNA ART GALLERIES LIMITED (06273446)
- People for MODERNA ART GALLERIES LIMITED (06273446)
- Charges for MODERNA ART GALLERIES LIMITED (06273446)
- Insolvency for MODERNA ART GALLERIES LIMITED (06273446)
- More for MODERNA ART GALLERIES LIMITED (06273446)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 May 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 April 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
13 May 2022 | MR04 | Satisfaction of charge 2 in full | |
13 May 2022 | MR04 | Satisfaction of charge 1 in full | |
13 May 2022 | MR04 | Satisfaction of charge 062734460009 in full | |
13 May 2022 | MR04 | Satisfaction of charge 3 in full | |
13 May 2022 | MR04 | Satisfaction of charge 4 in full | |
18 Mar 2022 | CERTNM |
Company name changed urbina private equity no.3 LTD\certificate issued on 18/03/22
|
|
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
05 Jun 2018 | CH01 | Director's details changed for Mr David Nigel Sefton Pigott on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Kenneth Nicholas King on 5 June 2018 | |
05 Jun 2018 | CH03 | Secretary's details changed for Mr David Nigel Sefton Pigott on 5 June 2018 | |
20 Oct 2017 | AD01 | Registered office address changed from 6th Floor One Redcliff Street Bristol BS1 6NP England to Freshford House Redcliffe Way Bristol BS1 6NL on 20 October 2017 |