MODERN DOORS LIMITED

Hathaway House Hathaway House, London, N3 1QF
StatusACTIVE
Company No.07110672
CategoryPrivate Limited Company
Incorporated22 Dec 2009
Age14 years, 5 months
JurisdictionEngland Wales

SUMMARY

MODERN DOORS LIMITED is an active private limited company with number 07110672. It was incorporated 14 years, 5 months ago, on 22 December 2009. The company address is Hathaway House Hathaway House, London, N3 1QF.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Agnieszka Joanna Miel

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-25

Officer name: Mr James Stuart Miel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr James Stuart Miel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2012

Action Date: 14 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-14

Old address: Suite 109 Atlas Business Centre, Imex House, Oxgate Lane London NW2 7HJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2012

Action Date: 10 Jan 2012

Category: Address

Type: AD01

Old address: 31-35 Fortune Green Road London NW6 1DU United Kingdom

Change date: 2012-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr James Stuart Miel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2011

Action Date: 03 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-03

Old address: 152-154 Coles Green Road London NW2 7HD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 22 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stuart Miel

Change date: 2010-12-22

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2010

Action Date: 17 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-17

Old address: 196 Brent Street London NW4 1BE England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 May 2010

Action Date: 20 May 2010

Category: Address

Type: AD01

Old address: 196 Brent Street Hendon London NW4 1BE

Change date: 2010-05-20

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Stuart Miel

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Address

Type: AD01

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2009-12-23

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 22 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A NAME CHANGE LTD

CARIOCCA BUSINESS PARK UNIT 45 HELLIDON CLOSE,MANCHESTER,M12 4AH

Number:10752280
Status:ACTIVE
Category:Private Limited Company

C2RD LTD

OFFICE 3, NEW HALL,CANNOCK,WS11 1GR

Number:11131087
Status:ACTIVE
Category:Private Limited Company

COLLINS MORGAN GROUP LTD

175 RENFREW ROAD,PAISLEY,PA3 4EF

Number:SC530362
Status:ACTIVE
Category:Private Limited Company

CRUMBS CATERING LIMITED

47 FIGGATE LANE,PORTOBELLO,EH15 1HJ

Number:SC465389
Status:ACTIVE
Category:Private Limited Company

INFRASTRUCTURE AND REINSTATEMENT SOLUTIONS LTD

THE OLD DRILL HALL 10 ARNOT HILL ROAD,NOTTINGHAM,NG5 6LJ

Number:10965992
Status:ACTIVE
Category:Private Limited Company

KALAKUTA SOUND LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:09638230
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source