Advanced company searchLink opens in new window

MOPOD LIMITED

Company number 09357449

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)
15 Jan 2024 AD01 Registered office address changed from Studio 8, First Floor Brixton Hill London SW2 1RS England to Hop Fields Tongham Road Runfold Farnham GU10 1PH on 15 January 2024
10 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
20 Mar 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 AD01 Registered office address changed from Studio 102 Craft Central Westferry Road London E14 3AE England to Studio 8, First Floor Brixton Hill London SW2 1RS on 27 February 2023
27 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
04 Jan 2022 AD01 Registered office address changed from 70a Lysons Road Aldershot GU11 3ED England to Studio 102 Craft Central Westferry Road London E14 3AE on 4 January 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Apr 2021 AD01 Registered office address changed from Suite 2 Victoria House South Street Farnham GU9 7QU England to 70a Lysons Road Aldershot GU11 3ED on 15 April 2021
03 Mar 2021 CS01 Confirmation statement made on 1 January 2021 with updates
21 Oct 2020 AA Micro company accounts made up to 31 December 2019
02 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
09 Mar 2020 CS01 Confirmation statement made on 1 January 2020 with updates
09 Mar 2020 TM01 Termination of appointment of Andrew Rigg as a director on 31 December 2019
09 Mar 2020 TM01 Termination of appointment of Savvakis Paphides as a director on 31 December 2019
30 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
09 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 December 2017
05 Feb 2018 CS01 Confirmation statement made on 1 January 2018 with updates
14 Nov 2017 AA Micro company accounts made up to 31 December 2016
11 Sep 2017 PSC01 Notification of Brendan Raggett as a person with significant control on 1 January 2017
11 Sep 2017 PSC07 Cessation of Peter Joseph Ward as a person with significant control on 1 January 2017