Advanced company searchLink opens in new window

S D MODI & CO LIMITED

Company number 07395927

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)
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Mar 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
26 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
29 Mar 2011 SH01 Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
29 Mar 2011 AP01 Appointment of Mr Suresh Dahyalal Modi as a director
29 Mar 2011 AD01 Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 29 March 2011
28 Mar 2011 CERTNM Company name changed simply xbrl LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-26
  • NM01 ‐ Change of name by resolution
04 Feb 2011 TM01 Termination of appointment of Stephen Scott as a director
02 Feb 2011 AP01 Appointment of Mr Stephen John Scott as a director
04 Oct 2010 TM01 Termination of appointment of Stephen Scott as a director
04 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)