- Company Overview for MODO SEARCH LIMITED (11827234)
- Filing history for MODO SEARCH LIMITED (11827234)
- People for MODO SEARCH LIMITED (11827234)
- More for MODO SEARCH LIMITED (11827234)
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) |
---|---|---|---|
07 Jul 2024 | TM01 | Termination of appointment of Barry Robert Marshall as a director on 30 June 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from 33 Gutter Lane London EC2V 8AS England to 7/7a Geerings Business Centre Chart Road Ashford Kent TN23 1EP on 3 June 2024 | |
17 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
17 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with updates | |
25 Feb 2022 | PSC02 | Notification of Aj Lane (Holdings) Limited as a person with significant control on 1 February 2022 | |
25 Feb 2022 | PSC07 | Cessation of Steven John Lane as a person with significant control on 1 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
16 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Nov 2020 | CH01 | Director's details changed for Mr Barry Robert Marshall on 29 November 2020 | |
29 Nov 2020 | CH01 | Director's details changed for Mr Steven John Lane on 29 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Elaine Norris as a director on 31 October 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
24 Jan 2020 | AA01 | Current accounting period extended from 28 February 2020 to 30 June 2020 | |
24 Jan 2020 | AP01 | Appointment of Ms Elaine Norris as a director on 24 January 2020 | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2019 | AP01 | Appointment of Mr Barry Robert Marshall as a director on 2 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Rae House Dane Street Bishop's Stortford CM23 3BT United Kingdom to 33 Gutter Lane London EC2V 8AS on 15 October 2019 | |
14 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-14
|