MODERN OFFICE SUPPLIES (NI) LIMITED
Company number NI039519
- Company Overview for MODERN OFFICE SUPPLIES (NI) LIMITED (NI039519)
- Filing history for MODERN OFFICE SUPPLIES (NI) LIMITED (NI039519)
- People for MODERN OFFICE SUPPLIES (NI) LIMITED (NI039519)
- Charges for MODERN OFFICE SUPPLIES (NI) LIMITED (NI039519)
- More for MODERN OFFICE SUPPLIES (NI) LIMITED (NI039519)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
12 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jul 2021 | MR04 | Satisfaction of charge NI0395190001 in full | |
21 May 2021 | MR01 | Registration of charge NI0395190002, created on 19 May 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
06 Nov 2017 | PSC02 | Notification of Dunder Mcmifflin Ltd as a person with significant control on 31 March 2017 | |
06 Nov 2017 | PSC07 | Cessation of John Roger David Curry as a person with significant control on 31 March 2017 | |
06 Nov 2017 | PSC07 | Cessation of Alison Mary Curry as a person with significant control on 31 March 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 May 2017 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
18 May 2017 | AP01 | Appointment of Mr Rory James Robert Mccurry as a director on 31 March 2017 | |
18 May 2017 | TM01 | Termination of appointment of Alison Mary Curry as a director on 31 March 2017 | |
18 May 2017 | TM02 | Termination of appointment of Alison Mary Curry as a secretary on 31 March 2017 |