Advanced company searchLink opens in new window

MODELME MANAGEMENT LIMITED

Company number 09607955

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)
30 May 2025 AA Total exemption full accounts made up to 31 May 2024
22 May 2025 CS01 Confirmation statement made on 13 May 2025 with no updates
23 May 2024 AA Total exemption full accounts made up to 31 May 2023
15 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
12 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
25 May 2023 AA Total exemption full accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Sep 2019 AD01 Registered office address changed from Ty Celyn Hall Street Penycae Wrexham LL14 2RT Wales to 58 Aston Road Queensferry Deeside Flintshire CH5 1TJ on 4 September 2019
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
18 May 2018 PSC01 Notification of Tracy Harrison as a person with significant control on 10 May 2018
18 May 2018 PSC09 Withdrawal of a person with significant control statement on 18 May 2018
18 May 2018 CH01 Director's details changed for Tracy Harrison on 10 May 2018
15 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Nov 2017 AP01 Appointment of Miss Andrea Leggott as a director on 31 October 2017
27 Sep 2017 AD01 Registered office address changed from 58 Aston Road Queensferry Deeside Flintshire CH5 1TJ United Kingdom to Ty Celyn Hall Street Penycae Wrexham LL14 2RT on 27 September 2017
04 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates