Advanced company searchLink opens in new window

MODO UK LIMITED

Company number 06459818

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)
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
  • GBP 100
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
  • GBP 100
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