- Company Overview for MODO UK LIMITED (06459818)
- Filing history for MODO UK LIMITED (06459818)
- People for MODO UK LIMITED (06459818)
- Charges for MODO UK LIMITED (06459818)
- More for MODO UK LIMITED (06459818)
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) |
---|---|---|---|
07 Dec 2015 | AD01 | Registered office address changed from C/O Dyke Yaxley Limited 1 Brassey Road Shrewsbury SY3 7FA to A3 Centrepoint Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3BF on 7 December 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for Ms Jessica Rachel Hayes on 16 July 2014 | |
15 Jan 2015 | AD02 | Register inspection address has been changed to 12 Shelton Hall Gardens Shrewsbury SY3 8BS | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
01 Feb 2013 | CH01 | Director's details changed for Ms Jessica Rachel Hayes on 1 May 2012 | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Feb 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Apr 2011 | AD01 | Registered office address changed from Suite 4 Lewis Marshall Business Park Harlescott Lane Shrewsbury Shropshire SY1 3AG United Kingdom on 7 April 2011 | |
04 Jan 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Ms Jessica Rachel Hayes on 31 October 2009 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from suite 6 lewis marshall business harlescott lane shrewsbury SY1 3AG | |
22 Jan 2009 | 288c | Director's change of particulars / jessica hayes / 24/10/2008 | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
07 Jan 2009 | 288b | Appointment terminated secretary duport secretary LIMITED |