- Company Overview for MODERN DEMOCRACY LIMITED (NI623698)
- Filing history for MODERN DEMOCRACY LIMITED (NI623698)
- People for MODERN DEMOCRACY LIMITED (NI623698)
- Charges for MODERN DEMOCRACY LIMITED (NI623698)
- More for MODERN DEMOCRACY LIMITED (NI623698)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
05 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 28 September 2023
|
|
04 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 14 August 2023
|
|
29 Jun 2023 | MR01 | Registration of charge NI6236980003, created on 23 June 2023 | |
02 Jun 2023 | MR01 | Registration of charge NI6236980002, created on 31 May 2023 | |
25 May 2023 | MR04 | Satisfaction of charge NI6236980001 in full | |
06 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 May 2022 | MA | Memorandum and Articles of Association | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
20 May 2022 | TM01 | Termination of appointment of Robert William Mcgowan-Smyth as a director on 14 April 2022 | |
19 May 2022 | AP01 | Appointment of Mr Samuel Kyle Bolton as a director on 1 May 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
23 Mar 2022 | TM01 | Termination of appointment of Robert Gerard Devine as a director on 28 February 2022 | |
10 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
07 Apr 2021 | TM01 | Termination of appointment of James Robert John Andrews as a director on 8 October 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
06 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
28 Mar 2019 | PSC02 | Notification of Crescent Capital Iii Gp Ltd as a person with significant control on 4 December 2018 | |
28 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2019 |