MODO COMMERCIAL KITCHEN DESIGN LIMITED
Company number 07335720
- Company Overview for MODO COMMERCIAL KITCHEN DESIGN LIMITED (07335720)
- Filing history for MODO COMMERCIAL KITCHEN DESIGN LIMITED (07335720)
- People for MODO COMMERCIAL KITCHEN DESIGN LIMITED (07335720)
- Registers for MODO COMMERCIAL KITCHEN DESIGN LIMITED (07335720)
- More for MODO COMMERCIAL KITCHEN DESIGN LIMITED (07335720)
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) |
---|---|---|---|
10 Jul 2019 | AD01 | Registered office address changed from Midway House 51-53 Huddersfield Road Meltham Huddersfield West Yorkshire HD9 4AF to Cedar House Hazell Drive Newport NP10 8FY on 10 July 2019 | |
10 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
22 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
23 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 4 August 2011 with full list of shareholders | |
06 Oct 2010 | AA01 | Current accounting period shortened from 31 August 2011 to 30 June 2011 | |
16 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 4 August 2010
|
|
16 Aug 2010 | AP01 | Appointment of Mr Ian Frank Gillings as a director | |
13 Aug 2010 | TM01 | Termination of appointment of Jonathon Charles Round as a director | |
13 Aug 2010 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 August 2010 | |
04 Aug 2010 | NEWINC |
Incorporation
|