Advanced company searchLink opens in new window

MODA GLOBAL LTD

Company number 07319433

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)
14 Feb 2012 AD01 Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 14 February 2012
13 Jan 2012 CERTNM Company name changed moda online LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2011-01-13
13 Jan 2012 CONNOT Change of name notice
09 Jan 2012 AP01 Appointment of Lord Daniel Joseph Brennan of Bibury as a director
09 Jan 2012 AP01 Appointment of Lord Desmond Henry Browne of Ladyton as a director
02 Dec 2011 AD01 Registered office address changed from C/O Veronica Nolan 25 Knightsbridge London SW1X 7RZ United Kingdom on 2 December 2011
02 Dec 2011 AD01 Registered office address changed from C/O Morris & Shah 28a York Street London W1U 6QA England on 2 December 2011
15 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Mar 2011 AP01 Appointment of Mr Jason Daniel Mccue as a director
01 Mar 2011 TM01 Termination of appointment of Terence Mccue as a director
24 Feb 2011 AD01 Registered office address changed from Arley Cottage Pools Platt Lane Antrobus Northwich Cheshire CW96JU England on 24 February 2011
07 Oct 2010 CERTNM Company name changed kitsasused LTD\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-10-04
07 Oct 2010 CONNOT Change of name notice
20 Jul 2010 NEWINC Incorporation