- Company Overview for MODE COMMUNICATIONS LIMITED (07905853)
- Filing history for MODE COMMUNICATIONS LIMITED (07905853)
- People for MODE COMMUNICATIONS LIMITED (07905853)
- Charges for MODE COMMUNICATIONS LIMITED (07905853)
- More for MODE COMMUNICATIONS LIMITED (07905853)
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 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
19 May 2021 | MR04 | Satisfaction of charge 079058530001 in full | |
15 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
17 Dec 2020 | TM01 | Termination of appointment of Robert David Clarke as a director on 17 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Patricia Barbara Taylor as a director on 17 October 2020 | |
29 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
22 Apr 2020 | OC | S1096 Court Order to Rectify | |
06 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
20 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2020 | AD01 | Registered office address changed from Unit 1 Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT to Mode House Thundridge Business Park Thundridge Ware SG12 0SS on 16 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Nick Alfred Scott Zammit as a person with significant control on 20 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Anna Zammit as a person with significant control on 20 December 2019 | |
15 Jan 2020 | PSC02 | Notification of Mode Solutions Limited as a person with significant control on 20 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Mark Jonathan Richards as a director on 20 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Richard John Cottrell as a director on 20 December 2019 | |
15 Jan 2020 | AP01 | Appointment of Mr Robert David Clarke as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Anna Zammit as a director on 20 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Nicholas Alfred Scott Zammit as a director on 20 December 2019 | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
24 Dec 2019 | MR01 | Registration of charge 079058530002, created on 20 December 2019 | |
23 Dec 2019 | MR01 | Registration of charge 079058530003, created on 20 December 2019 | |
25 Oct 2019 | ANNOTATION |
Rectified The RP04 and SH01 were removed from the public register on 22/04/2020 pursuant to order of court.
|
|
21 Oct 2019 | PSC04 | Change of details for Nick Alfred Scott Zammit as a person with significant control on 17 October 2019 | |
18 Oct 2019 | PSC04 | Change of details for Mrs Anna Zammit as a person with significant control on 17 October 2019 |