Advanced company searchLink opens in new window

MODELS 1 NEW CO LIMITED

Company number 08478812

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)
24 Jul 2025 CH01 Director's details changed for Mrs Pauline Rendell on 23 July 2025
23 Jul 2025 AD01 Registered office address changed from 12 Macklin Street Covent Garden London WC2B 5SZ to 10-11 Clerkenwell Green London EC1R 0DP on 23 July 2025
12 May 2025 CS01 Confirmation statement made on 8 April 2025 with no updates
07 Mar 2025 AA Total exemption full accounts made up to 31 December 2024
18 Nov 2024 MR04 Satisfaction of charge 084788120002 in full
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
05 Apr 2024 TM01 Termination of appointment of John Patrick Francis Horner as a director on 25 March 2024
05 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
26 Feb 2024 SH06 Cancellation of shares. Statement of capital on 2 January 2024
  • GBP 7,925
26 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Sep 2023 CH01 Director's details changed for Karen Naina Diamond on 25 October 2022
15 Jun 2023 AA Accounts for a small company made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
26 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
11 May 2022 AA Accounts for a small company made up to 31 December 2021
06 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
05 Apr 2022 SH06 Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 8,375
18 Feb 2022 MR01 Registration of charge 084788120002, created on 16 February 2022
15 Nov 2021 PSC02 Notification of Models1 Topco Ltd as a person with significant control on 31 October 2021
15 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 15 November 2021
12 Nov 2021 AP01 Appointment of Joseph Henry Tootal as a director on 31 October 2021
12 Nov 2021 AP01 Appointment of Hannah Jowitt as a director on 31 October 2021
18 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Jul 2021 SH06 Cancellation of shares. Statement of capital on 9 July 2021
  • GBP 8,875
28 Jul 2021 MR04 Satisfaction of charge 084788120001 in full