- Company Overview for MODA SOLUTIONS LTD (06820627)
- Filing history for MODA SOLUTIONS LTD (06820627)
- People for MODA SOLUTIONS LTD (06820627)
- More for MODA SOLUTIONS LTD (06820627)
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) |
---|---|---|---|
13 Sep 2012 | CERTNM |
Company name changed moda global LIMITED\certificate issued on 13/09/12
|
|
13 Sep 2012 | CONNOT | Change of name notice | |
29 May 2012 | CERTNM |
Company name changed moda solutions LIMITED\certificate issued on 29/05/12
|
|
29 May 2012 | CONNOT | Change of name notice | |
15 May 2012 | TM01 | Termination of appointment of Paul Bishop as a director | |
20 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from 3Rd Floor 1 Knightsbridge London SW1X 7LX United Kingdom on 20 February 2012 | |
14 Feb 2012 | AD01 | Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 February 2012 | |
29 Dec 2011 | AP01 | Appointment of Lord Desmond Henry Browne of Ladyton as a director | |
23 Dec 2011 | AP01 | Appointment of Lord Daniel Joseph Brennan of Bibury as a director | |
02 Dec 2011 | AD01 | Registered office address changed from C/O Morris & Shah 28a York Street London England W1U 6QA England on 2 December 2011 | |
02 Dec 2011 | AP01 | Appointment of Mr Geoffroy T'serstevens as a director | |
06 May 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Aug 2010 | AP01 | Appointment of Mr Paul Bishop as a director | |
26 Aug 2010 | TM02 | Termination of appointment of Musadiq Jaffer as a secretary | |
24 Aug 2010 | CERTNM |
Company name changed temple mount security LIMITED\certificate issued on 24/08/10
|
|
23 Aug 2010 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 23 August 2010 | |
12 Aug 2010 | CONNOT | Change of name notice | |
26 May 2010 | CH01 | Director's details changed for Mrs Jacqueline Takavesi Wakolo on 1 January 2010 | |
13 May 2010 | CH03 | Secretary's details changed for Mr Musadiq Jaffer on 6 May 2010 | |
05 May 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Mrs Jacqueline Takavesi Wakolo on 1 November 2009 | |
21 Apr 2010 | TM01 | Termination of appointment of John Davidson as a director |