MOD A MINI LTD
Status | ACTIVE |
Company No. | 11483157 |
Category | Private Limited Company |
Incorporated | 25 Jul 2018 |
Age | 5 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MOD A MINI LTD is an active private limited company with number 11483157. It was incorporated 5 years, 10 months, 8 days ago, on 25 July 2018. The company address is Unit 8 Oyster Place Unit 8 Oyster Place, Chelmsford, CM2 6TX, Essex.
Company Fillings
Accounts with accounts type dormant
Date: 19 Jan 2024
Action Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2023
Action Date: 10 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-10
New address: Unit 8 Oyster Place Montrose Road Chelmsford Essex CM2 6TX
Old address: 11 Old Mill Close Maldon Essex CM9 5EH England
Documents
Accounts with accounts type dormant
Date: 22 May 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Notification of a person with significant control
Date: 04 Aug 2021
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Miriam Claire English
Notification date: 2020-01-07
Documents
Notification of a person with significant control
Date: 04 Aug 2021
Action Date: 07 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Steven English
Notification date: 2020-01-07
Documents
Withdrawal of a person with significant control statement
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-08-04
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-26
Officer name: Mrs Miriam Claire English
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-26
Officer name: Mr Jonathan Steven English
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous shortened
Date: 29 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-07-30
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-12
New address: 11 Old Mill Close Maldon Essex CM9 5EH
Old address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
New address: 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
Old address: Unit 3 Radford Way Billericay CM12 0DX England
Change date: 2020-03-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
Old address: 57 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England
Change date: 2019-11-21
New address: Unit 3 Radford Way Billericay CM12 0DX
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2019
Action Date: 22 Aug 2019
Category: Address
Type: AD01
Old address: The Farmhouse New Hall Lane Maldon Essex CM9 6NZ
Change date: 2019-08-22
New address: 57 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Change date: 2019-05-20
New address: The Farmhouse New Hall Lane Maldon Essex CM9 6NZ
Old address: Flat 5 Petchey Court Fambridge Road Maldon Essex CM9 6GE
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
New address: Flat 5 Petchey Court Fambridge Road Maldon Essex CM9 6GE
Change date: 2019-04-02
Old address: Black Barn the Farmhouse New Hall Lane Maldon Essex CM9 6NZ
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Charles Gillham
Termination date: 2019-03-19
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Ellen Gillham
Termination date: 2019-03-19
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Address
Type: AD01
New address: Black Barn the Farmhouse New Hall Lane Maldon Essex CM9 6NZ
Change date: 2019-03-22
Old address: 2 Francis Gunn Close Colchester CO4 9AJ United Kingdom
Documents
Some Companies
GATEHOUSE HICKS ROAD,ST. ALBANS,AL3 8JH
Number: | 05393360 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THE QUILLET,NESTON,CH64 9QE
Number: | 11283194 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFRICA HOUSE,LONDON,WC2B 6AH
Number: | 02620694 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEWLANDS,RETFORD,DN22 7FA
Number: | 11496881 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/3 ROBINSON TERRACE,WASHINGTON,NE38 7BD
Number: | 03136429 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIG DORMANT COMPANY NUMBER SEVEN LIMITED
ADSETTS HOUSE 16 EUROPA VIEW,SHEFFIELD,S9 1XH
Number: | 02512707 |
Status: | ACTIVE |
Category: | Private Limited Company |