Advanced company searchLink opens in new window

MODEL DAYS LTD

Company number 07678225

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)
31 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 October 2016
28 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 20
28 Jul 2016 TM01 Termination of appointment of Nina Fagon as a director on 15 October 2015
28 Jul 2016 CH01 Director's details changed for Mr Alan Matthew Dowling on 22 June 2016
28 Jul 2016 AD01 Registered office address changed from Office 978 109 Vernon House Friar Lane Nottingham NG1 6DQ England to 14 Sidworth Street London E8 3SD on 28 July 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Oct 2015 AD01 Registered office address changed from Unit 1.4 Hoxton Works Hoxton Street London N1 6SH to Office 978 109 Vernon House Friar Lane Nottingham NG1 6DQ on 12 October 2015
03 Sep 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 20
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 12
23 Sep 2014 AD01 Registered office address changed from Arch 462 Kingsland Viaduct 83 Rivington Street Shoreditch EC2A 3AY England to Unit 1.4 Hoxton Works Hoxton Street London N1 6SH on 23 September 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 12
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Sep 2012 AD01 Registered office address changed from 14 Bacon Street London E1 6LF England on 25 September 2012
06 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
06 Jul 2012 CH01 Director's details changed for Miss Nina Fagon on 4 July 2012
06 Jun 2012 AD01 Registered office address changed from 20a Edgeley Rd London SW4 6ER England on 6 June 2012
29 May 2012 AP01 Appointment of Miss Nina Fagon as a director
29 May 2012 TM01 Termination of appointment of Ahmed El Sarraj as a director
05 Apr 2012 AD01 Registered office address changed from Bank House Bank Crescent Ledbury HR8 1AA England on 5 April 2012
17 Nov 2011 TM01 Termination of appointment of Julian Rutherford as a director
17 Nov 2011 TM01 Termination of appointment of Alan Rutherford as a director
07 Oct 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PY England on 7 October 2011
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 12