- Company Overview for MODEL N UK LIMITED (06387162)
- Filing history for MODEL N UK LIMITED (06387162)
- People for MODEL N UK LIMITED (06387162)
- Charges for MODEL N UK LIMITED (06387162)
- More for MODEL N UK LIMITED (06387162)
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 |