- Company Overview for MODELME MANAGEMENT LIMITED (09607955)
- Filing history for MODELME MANAGEMENT LIMITED (09607955)
- People for MODELME MANAGEMENT LIMITED (09607955)
- More for MODELME MANAGEMENT LIMITED (09607955)
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 |