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)
18 Jun 2013 AA Accounts for a small company made up to 30 September 2012
11 Feb 2013 MISC Auditors resignations
31 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from Highlands House Basingstoke Road, Spencers Wood Reading Berkshire RG7 1NT on 31 October 2012
11 Oct 2012 AP01 Appointment of Sujan Jain as a director
07 Jun 2012 AA Accounts for a small company made up to 30 September 2011
21 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
03 Jun 2011 AA Accounts for a small company made up to 30 September 2010
15 Nov 2010 AP01 Appointment of Michael Morgan as a director
15 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
03 Nov 2010 TM01 Termination of appointment of Mark Tisdel as a director
03 Nov 2010 TM02 Termination of appointment of Mark Tisdel as a secretary
23 Feb 2010 AA Accounts for a small company made up to 30 September 2009
23 Oct 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Mark Leverett Tisdel on 1 October 2009
23 Oct 2009 CH01 Director's details changed for Zah Rinat on 1 October 2009
24 Mar 2009 AA Accounts for a small company made up to 30 September 2008
21 Oct 2008 363a Return made up to 02/10/08; full list of members
21 Oct 2008 288c Director and secretary's change of particulars / mark tisdel / 28/09/2008
28 Dec 2007 225 Accounting reference date shortened from 31/10/08 to 30/09/08
28 Dec 2007 287 Registered office changed on 28/12/07 from: 1 wesley gate, 70 queens road reading berkshire RG1 4AP
28 Dec 2007 288a New director appointed
28 Dec 2007 288a New secretary appointed;new director appointed
08 Oct 2007 288b Director resigned
08 Oct 2007 288b Secretary resigned