Advanced company searchLink opens in new window

MODS MANAGEMENT LIMITED

Company number SC231624

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)
15 Oct 2020 AP01 Appointment of Mr Kazuyuki Kojima as a director on 15 October 2020
15 Oct 2020 AP01 Appointment of Mr Akira Kondo as a director on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Nicholas William Bell as a director on 15 October 2020
15 Oct 2020 TM02 Termination of appointment of Suzanne Wendy Bell as a secretary on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Suzanne Wendy Bell as a director on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Keith Bell as a director on 15 October 2020
14 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment on 30 september 2016 made in excess of the articles of association be approved and ratified and in accorance with section 239 conduct of the directors be ratified and approved 14/09/2020
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
08 Jun 2020 AD01 Registered office address changed from 18 Abercrombie Court Prospect Road, Arnhall Business Park Westhill Aberdeenshire AB32 6FE to Kier House Discovery Drive Arnhall Business Park Westhill AB32 6FG on 8 June 2020
02 Apr 2020 PSC08 Notification of a person with significant control statement
25 Mar 2020 PSC07 Cessation of Keith Bell as a person with significant control on 24 March 2020
20 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with updates
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
09 Feb 2018 CH01 Director's details changed for Mr Nicholas William Bell on 29 January 2018
08 Feb 2018 CH01 Director's details changed for Suzanne Wendy Bell on 31 January 2018
08 Feb 2018 CH01 Director's details changed for Keith Bell on 31 January 2018
08 Feb 2018 CH01 Director's details changed for Jonathan Daniel Bell on 29 January 2018
08 Feb 2018 CH03 Secretary's details changed for Suzanne Wendy Bell on 31 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Mar 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,042.00