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)
11 Sep 2017 PSC07 Cessation of Rupert Potter as a person with significant control on 1 January 2017
11 Sep 2017 CS01 Confirmation statement made on 1 January 2017 with updates
03 May 2017 AD01 Registered office address changed from 11 Weywood Lane Farnham GU9 9DP England to Suite 2 Victoria House South Street Farnham GU9 7QU on 3 May 2017
20 Apr 2017 TM01 Termination of appointment of Rupert Potter as a director on 1 January 2017
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01
12 Apr 2017 TM01 Termination of appointment of Peter Joseph Ward as a director on 1 January 2017
12 Apr 2017 AP01 Appointment of Mr Andrew Rigg as a director on 1 January 2017
12 Apr 2017 AP01 Appointment of Mr Savvakis Paphides as a director on 1 January 2017
12 Apr 2017 AP01 Appointment of Mr Brendan L Raggett as a director on 1 January 2017
12 Apr 2017 AD01 Registered office address changed from Ewert House Ewert Place Oxford OX2 7SG England to 11 Weywood Lane Farnham GU9 9DP on 12 April 2017
31 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
13 Oct 2016 AD01 Registered office address changed from C/O Branston Adams Suite 2 Victoria House South Street Farnham Surrey GU9 7QU to Ewert House Ewert Place Oxford OX2 7SG on 13 October 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
14 Sep 2015 AD01 Registered office address changed from 11 Weywood Lane Farnham Surrey GU9 9DP United Kingdom to C/O Branston Adams Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 14 September 2015
14 Sep 2015 TM01 Termination of appointment of Brendan L Raggett as a director on 1 January 2015
14 Sep 2015 TM01 Termination of appointment of Stuart Geoffrey Winter as a director on 1 January 2015
14 Sep 2015 AP01 Appointment of Mr Rupert Potter as a director on 1 January 2015
14 Sep 2015 AP01 Appointment of Mr Peter Joseph Ward as a director on 1 January 2015
16 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted