MODELS 1 NEW CO LIMITED

12 Macklin Street 12 Macklin Street, London, WC2B 5SZ
StatusACTIVE
Company No.08478812
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MODELS 1 NEW CO LIMITED is an active private limited company with number 08478812. It was incorporated 11 years, 2 months, 8 days ago, on 08 April 2013. The company address is 12 Macklin Street 12 Macklin Street, London, WC2B 5SZ.



Company Fillings

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Francis Horner

Termination date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital cancellation shares

Date: 26 Feb 2024

Action Date: 02 Jan 2024

Category: Capital

Type: SH06

Capital : 7,925 GBP

Date: 2024-01-02

Documents

View document PDF

Capital return purchase own shares

Date: 26 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2023

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Naina Diamond

Change date: 2022-10-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 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: 15 May 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Capital return purchase own shares

Date: 26 May 2022

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Capital cancellation shares

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH06

Capital : 8,375 GBP

Date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-16

Charge number: 084788120002

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-31

Psc name: Models1 Topco Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-31

Officer name: Joseph Henry Tootal

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Jowitt

Appointment date: 2021-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 18 Oct 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 28 Jul 2021

Action Date: 09 Jul 2021

Category: Capital

Type: SH06

Date: 2021-07-09

Capital : 8,875 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084788120001

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 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: 21 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 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: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Court order

Date: 10 Jul 2019

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Legacy

Date: 03 May 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified Accounts were removed from the public register on 10/07/2019 pursuant to order of court.

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH06

Date: 2018-12-19

Capital : 9,375.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Feb 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathy Nicole Pryer

Termination date: 2018-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 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: 12 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 15 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-15

Officer name: Mrs Pauline Rendell

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 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 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 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: 02 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2013

Action Date: 04 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-04

Capital : 10,000.00 GBP

Documents

View document PDF

Resolution

Date: 17 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084788120001

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Nicole Pryer

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pauline Rendell

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Naina Diamond

Documents

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIGIE JOINERY LTD

50 HOWBURN ROAD,THURSO,KW14 7ND

Number:SC501482
Status:ACTIVE
Category:Private Limited Company
Number:10644532
Status:ACTIVE
Category:Private Limited Company

HAZEIAN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11175644
Status:ACTIVE
Category:Private Limited Company

HINDLEIGH ACCOUNTANCY SERVICES LTD

BEECH HOUSE 23 LADIES LANE,WIGAN,WN2 2QA

Number:08586688
Status:ACTIVE
Category:Private Limited Company

MONO LIVING LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11413746
Status:ACTIVE
Category:Private Limited Company

SOMALI CROWDFUNDING LIMITED

LEVEL 3,LONDON,W1B 3HH

Number:11367007
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