Advanced company searchLink opens in new window

MODEL MODZ LTD

Company number 11601822

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)
03 Oct 2023 PSC07 Cessation of Martyn Powell as a person with significant control on 2 October 2023
03 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
31 Jul 2020 PSC07 Cessation of Corrie Hollingsworth as a person with significant control on 31 July 2020
31 Jul 2020 TM01 Termination of appointment of Corrie Hollingsworth as a director on 31 July 2020
27 Jun 2020 AA Micro company accounts made up to 31 October 2019
04 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
11 Feb 2019 CH01 Director's details changed for Mrs Chloe Powell on 11 February 2019
11 Feb 2019 CH01 Director's details changed for Mr Corrie Hollingsworth on 11 February 2019
11 Feb 2019 CH03 Secretary's details changed for Mr Martyn Powell on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 53 Tallow Road Brentford Middlesex TW8 8ER on 11 February 2019
05 Oct 2018 CH01 Director's details changed for Mr Corrie Hollingsworth on 5 October 2018
05 Oct 2018 CH01 Director's details changed for Mrs Chloe Powell on 5 October 2018
05 Oct 2018 CH03 Secretary's details changed for Mr Martyn Powell on 5 October 2018
05 Oct 2018 AD01 Registered office address changed from 53 Adams Quarter Tallow Road Brentford TW8 8ER United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 October 2018
03 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-03
  • GBP 100