Advanced company searchLink opens in new window

MODE COMMUNICATIONS LIMITED

Company number 07905853

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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