MODA RESOURCING LIMITED
Status | ACTIVE |
Company No. | 06410358 |
Category | Private Limited Company |
Incorporated | 26 Oct 2007 |
Age | 16 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MODA RESOURCING LIMITED is an active private limited company with number 06410358. It was incorporated 16 years, 7 months, 8 days ago, on 26 October 2007. The company address is Shieling House 30 Invincible Road Shieling House 30 Invincible Road, Hampshire, GU15 1AB, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 08 Mar 2024
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Change to a person with significant control
Date: 30 Jan 2024
Action Date: 26 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Paul Miro
Change date: 2023-10-26
Documents
Change person director company with change date
Date: 30 Jan 2024
Action Date: 26 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Paul Miro
Change date: 2023-10-26
Documents
Gazette filings brought up to date
Date: 17 Jan 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Gazette filings brought up to date
Date: 25 Jan 2023
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 19 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Jan 2022
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 29 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
New address: Shieling House 30 Invincible Road Farnborough Hampshire GU15 1AB
Old address: Apple Tree 29 Buckhurst Road Frimley Green Camberley Surrey GU16 6LJ
Change date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Gazette filings brought up to date
Date: 13 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Miro
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Miro
Documents
Termination director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zbigniew Miroszewski
Documents
Appoint person director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Miro
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Change registered office address company with date old address
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Address
Type: AD01
Old address: 145-157 St. John Street London EC1V 4PY United Kingdom
Change date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Gazette filings brought up to date
Date: 31 Oct 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Change person director company with change date
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zbigniew Wiktor Miroszewski
Change date: 2011-11-15
Documents
Change registered office address company with date old address
Date: 15 Nov 2011
Action Date: 15 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-15
Old address: 308 Stoke Poges Lane Slough Berkshire SL1 3LL England
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Old address: 145-157 St. John Street London EC1V 4PY
Change date: 2011-06-20
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Gazette filings brought up to date
Date: 12 Mar 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zbigniew Wiktor Miroszewski
Change date: 2009-11-01
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr zbigniew wiktor miroszewski
Documents
Legacy
Date: 14 May 2008
Category: Address
Type: 287
Description: Registered office changed on 14/05/2008 from 23A pipers close burnham slough berkshire SL1 8AW
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ian storr
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director robert rzepka
Documents
Some Companies
16 BERKELEY STREET,LONDON,W1J 8DZ
Number: | 10720583 |
Status: | ACTIVE |
Category: | Private Limited Company |
CC SERVICES BUILDING AND GROUNDWORKS LTD
PROSPECT HOUSE,LAUNCESTON,PL15 7AS
Number: | 11834744 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE FARM,BIDBOROUGH,TN3 0UB
Number: | 11917033 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL DEVELOPMENT FOUNDATION FOR COMMUNITY INTEGRATION & SUPPORT SERVICES CIC
167 ALFRETON ROAD,NOTTINGHAM,NG7 3JR
Number: | 09736753 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11358288 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
134 PRESTON DROVE,BRIGHTON,BN1 6FJ
Number: | 11164283 |
Status: | ACTIVE |
Category: | Private Limited Company |