- Company Overview for MODS MANAGEMENT LIMITED (SC231624)
- Filing history for MODS MANAGEMENT LIMITED (SC231624)
- People for MODS MANAGEMENT LIMITED (SC231624)
- Charges for MODS MANAGEMENT LIMITED (SC231624)
- More for MODS MANAGEMENT LIMITED (SC231624)
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) |
---|---|---|---|
23 Oct 2024 | MR04 | Satisfaction of charge SC2316240003 in full | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | AP01 | Appointment of Mr Akira Katayama as a director on 24 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of Akira Kondo as a director on 24 May 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
12 Apr 2023 | CH01 | Director's details changed for Mr Richard Cox on 12 April 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Timothy David Bell on 12 April 2023 | |
16 Mar 2023 | MR01 | Registration of charge SC2316240004, created on 7 March 2023 | |
16 Mar 2023 | MR01 | Registration of charge SC2316240005, created on 7 March 2023 | |
07 Mar 2023 | 466(Scot) | Alterations to floating charge SC2316240003 | |
01 Mar 2023 | MR01 | Registration of charge SC2316240003, created on 24 February 2023 | |
19 Jan 2023 | MR04 | Satisfaction of charge 2 in full | |
19 Dec 2022 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | AD01 | Registered office address changed from Kier House Discovery Drive Arnhall Business Park Westhill AB32 6FG Scotland to 41 Albyn Place Aberdeen AB10 1YN on 8 August 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
12 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
13 May 2021 | CH01 | Director's details changed for Timothy David Bell on 13 May 2021 | |
12 Nov 2020 | PSC02 | Notification of Jgc Corporation as a person with significant control on 15 October 2020 | |
21 Oct 2020 | MA | Memorandum and Articles of Association | |
21 Oct 2020 | RESOLUTIONS |
Resolutions
|