Advanced company searchLink opens in new window

MODA FOODS LIMITED

Company number 09168874

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)
01 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
01 Sep 2023 CH01 Director's details changed for Mr Mohamed Aboughazala on 1 January 2023
01 Sep 2023 PSC04 Change of details for Mohamed Aboughazala as a person with significant control on 1 January 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
28 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
01 Oct 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
20 Apr 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
13 Mar 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
13 Aug 2018 PSC07 Cessation of Mohamed Tarek Abdelhalim Aboughazala as a person with significant control on 1 August 2018
13 Aug 2018 PSC01 Notification of Mohamed Aboughazala as a person with significant control on 1 August 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
15 Feb 2016 AD01 Registered office address changed from C/O Cas Ltd Office 48 City Business Centre Lower Road London SE16 2XB to 169 Battersea High Street London SW11 3JS on 15 February 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
27 Aug 2015 TM01 Termination of appointment of Daria Malich as a director on 9 April 2015
27 Aug 2015 TM01 Termination of appointment of Daria Malich as a director on 9 April 2015
08 May 2015 CH01 Director's details changed for Mr Mohamed Aboughazala on 8 May 2015