MODEL DAYS LTD

Flat A, 31 Navarino Road Flat A, 31 Navarino Road, London, E8 1AD, England
StatusACTIVE
Company No.07678225
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age13 years, 15 days
JurisdictionEngland Wales

SUMMARY

MODEL DAYS LTD is an active private limited company with number 07678225. It was incorporated 13 years, 15 days ago, on 22 June 2011. The company address is Flat A, 31 Navarino Road Flat A, 31 Navarino Road, London, E8 1AD, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 22 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Jul 2023

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AAMD

Made up date: 2021-10-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 20 Jul 2023

Action Date: 31 Oct 2020

Category: Accounts

Type: AAMD

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2022

Action Date: 19 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-19

Old address: 3rd Floor 86-90 Paul Street London EC2A 4NE England

New address: Flat a, 31 Navarino Road London London E8 1AD

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 23 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-23

Officer name: Mr Alan Matthew Dowling

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 22 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-22

Officer name: Mr Alan Matthew Dowling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 14 Sidworth Street London E8 3SD England

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Matthew Dowling

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nina Fagon

Termination date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-22

Officer name: Mr Alan Matthew Dowling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: Office 978 109 Vernon House Friar Lane Nottingham NG1 6DQ England

New address: 14 Sidworth Street London E8 3SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

Old address: Unit 1.4 Hoxton Works Hoxton Street London N1 6SH

New address: Office 978 109 Vernon House Friar Lane Nottingham NG1 6DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

Old address: Arch 462 Kingsland Viaduct 83 Rivington Street Shoreditch EC2A 3AY England

New address: Unit 1.4 Hoxton Works Hoxton Street London N1 6SH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-25

Old address: 14 Bacon Street London E1 6LF England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 04 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-04

Officer name: Miss Nina Fagon

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-06

Old address: 20a Edgeley Rd London SW4 6ER England

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nina Fagon

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed El Sarraj

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: Bank House Bank Crescent Ledbury HR8 1AA England

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Rutherford

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Rutherford

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2011

Action Date: 07 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-07

Old address: 145-157 St John Street London EC1V 4PY England

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-28

Capital : 12 GBP

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mark Rutherford

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Neil Rutherford

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Matthew Dowling

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Sayf El Sarraj

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Koe

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Westco Directors Ltd

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKIES TRANSLATIONS LIMITED

CORNERSTONE HOUSE,BRISTOL,BS35 2BS

Number:09231718
Status:ACTIVE
Category:Private Limited Company

DBSL HOLDINGS LIMITED

10 SUMMERFIELD ROAD,WOLVERHAMPTON,WV1 4PR

Number:07108890
Status:ACTIVE
Category:Private Limited Company

FLAME ON GAS AND PLUMBING LTD

40 MORAY AVENUE,HAYES,UB3 2AX

Number:10616703
Status:ACTIVE
Category:Private Limited Company
Number:01915466
Status:ACTIVE
Category:Private Limited Company

RAVEN RENEWABLE ENERGY LTD

SUITE E2, 2ND FLOOR THE OCTAGON,COLCHESTER,CO1 1TG

Number:11552996
Status:ACTIVE
Category:Private Limited Company

STANTON HOMES LIMITED

UNIT 1 HILLSBOROUGH BUSINESS PARK,BELFAST,BT6 9DT

Number:NI604284
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