- Company Overview for MODEL DAYS LTD (07678225)
- Filing history for MODEL DAYS LTD (07678225)
- People for MODEL DAYS LTD (07678225)
- More for MODEL DAYS LTD (07678225)
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) |
---|---|---|---|
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 October 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | TM01 | Termination of appointment of Nina Fagon as a director on 15 October 2015 | |
28 Jul 2016 | CH01 | Director's details changed for Mr Alan Matthew Dowling on 22 June 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Office 978 109 Vernon House Friar Lane Nottingham NG1 6DQ England to 14 Sidworth Street London E8 3SD on 28 July 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Unit 1.4 Hoxton Works Hoxton Street London N1 6SH to Office 978 109 Vernon House Friar Lane Nottingham NG1 6DQ on 12 October 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AD01 | Registered office address changed from Arch 462 Kingsland Viaduct 83 Rivington Street Shoreditch EC2A 3AY England to Unit 1.4 Hoxton Works Hoxton Street London N1 6SH on 23 September 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 14 Bacon Street London E1 6LF England on 25 September 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
06 Jul 2012 | CH01 | Director's details changed for Miss Nina Fagon on 4 July 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from 20a Edgeley Rd London SW4 6ER England on 6 June 2012 | |
29 May 2012 | AP01 | Appointment of Miss Nina Fagon as a director | |
29 May 2012 | TM01 | Termination of appointment of Ahmed El Sarraj as a director | |
05 Apr 2012 | AD01 | Registered office address changed from Bank House Bank Crescent Ledbury HR8 1AA England on 5 April 2012 | |
17 Nov 2011 | TM01 | Termination of appointment of Alan Rutherford as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Julian Rutherford as a director | |
07 Oct 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 7 October 2011 |