Advanced company searchLink opens in new window

MODE COMMERCE LIMITED

Company number 11120141

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)
17 Feb 2025 AA Accounts for a dormant company made up to 31 May 2024
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
19 Jul 2024 CH01 Director's details changed for Ms Abby Cornelius on 20 August 2023
28 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
11 Aug 2023 AP01 Appointment of Ms Abby Cornelius as a director on 11 August 2023
  • ANNOTATION Part Rectified The director address on the AP01 was removed from the register on 23/11/2023 as it was factually inaccurate or derived from something factually inaccurate
11 Aug 2023 TM01 Termination of appointment of Nicholas Eugene Fox as a director on 11 August 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
27 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
26 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
26 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 May 2020
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
08 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
19 Oct 2018 AP03 Appointment of Beverley Jenkins as a secretary on 19 October 2018
19 Oct 2018 TM01 Termination of appointment of Stephen Geoffrey Clements as a director on 31 August 2018
09 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 31 May 2018
25 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with updates
23 Jul 2018 AP01 Appointment of Mr Nicholas Eugene Fox as a director on 19 July 2018
23 Jul 2018 AP01 Appointment of Mr Stephen Geoffrey Clements as a director on 19 July 2018
23 Jul 2018 TM01 Termination of appointment of Joseph Safdieh as a director on 19 July 2018
23 Jul 2018 PSC02 Notification of Redtop Limited as a person with significant control on 19 July 2018