- Company Overview for MODEL MODZ LTD (11601822)
- Filing history for MODEL MODZ LTD (11601822)
- People for MODEL MODZ LTD (11601822)
- More for MODEL MODZ LTD (11601822)
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
|