Advanced company searchLink opens in new window

MODEL N UK LIMITED

Company number 06387162

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)
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
26 Jun 2024 AA Accounts for a small company made up to 30 September 2023
18 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from PO Box 4385 06387162 - Companies House Default Address Cardiff CF14 8LH to 1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU on 10 October 2023
14 Aug 2023 RP05 Registered office address changed to PO Box 4385, 06387162 - Companies House Default Address, Cardiff, CF14 8LH on 14 August 2023
23 Jun 2023 AA Accounts for a small company made up to 30 September 2022
05 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
06 Jul 2022 AA Accounts for a small company made up to 30 September 2021
12 Apr 2022 CS01 Confirmation statement made on 2 October 2021 with no updates
31 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Accounts for a small company made up to 30 September 2020
16 Mar 2021 TM01 Termination of appointment of Cathy Lewis as a director on 23 January 2021
16 Mar 2021 AP01 Appointment of Mr John David Ederer as a director on 23 January 2021
02 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with updates
03 Nov 2020 AP01 Appointment of Cathy Lewis as a director on 8 October 2020
03 Nov 2020 TM01 Termination of appointment of David Christopher Barter as a director on 8 October 2020
05 Oct 2020 AA Accounts for a small company made up to 30 September 2019
22 May 2020 MR04 Satisfaction of charge 063871620001 in full
08 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
08 Oct 2019 CH01 Director's details changed for Mr Errol Hugh George Hunter on 8 October 2019
28 May 2019 AA Accounts for a small company made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
12 Jun 2018 AA Accounts for a small company made up to 30 September 2017
05 Jun 2018 TM01 Termination of appointment of Zack Rinat as a director on 5 June 2018