Advanced company searchLink opens in new window

MODO SEARCH LIMITED

Company number 11827234

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
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
  • GBP 100