Download leads from Nexok and grow your business. Find out more

Success Models Management Limited

Documents

Total Documents146
Total Pages548

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
15 August 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
25 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 July 2023Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
23 May 2023Change of details for Mr Henri Chevalier as a person with significant control on 1 September 2020
23 May 2023Confirmation statement made on 19 May 2023 with no updates
26 September 2022Total exemption full accounts made up to 31 December 2021
20 June 2022Director's details changed for Chevalier Henri on 1 September 2020
20 June 2022Confirmation statement made on 19 May 2022 with no updates
28 September 2021Total exemption full accounts made up to 31 December 2020
19 May 2021Confirmation statement made on 19 May 2021 with no updates
18 May 2021Director's details changed for Chevalier Henri on 18 May 2021
25 February 2021Director's details changed for Hinolisari Success Sarl on 1 January 2021
26 November 2020Total exemption full accounts made up to 31 December 2019
19 May 2020Confirmation statement made on 19 May 2020 with updates
10 October 2019Total exemption full accounts made up to 31 December 2018
26 September 2019Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 26 September 2019
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
7 August 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
6 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
31 May 2019Confirmation statement made on 19 May 2019 with updates
2 October 2018Total exemption full accounts made up to 31 December 2017
23 May 2018Confirmation statement made on 19 May 2018 with no updates
12 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 5,000
12 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 5,000
11 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 1
11 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 1
14 September 2017Total exemption full accounts made up to 31 December 2016
14 September 2017Total exemption full accounts made up to 31 December 2016
24 May 2017Confirmation statement made on 19 May 2017 with updates
24 May 2017Confirmation statement made on 19 May 2017 with updates
16 August 2016Total exemption small company accounts made up to 31 December 2015
16 August 2016Total exemption small company accounts made up to 31 December 2015
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
3 August 2015Total exemption small company accounts made up to 31 December 2014
3 August 2015Total exemption small company accounts made up to 31 December 2014
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
1 October 2014Total exemption small company accounts made up to 31 December 2013
1 October 2014Total exemption small company accounts made up to 31 December 2013
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
21 May 2013Register(s) moved to registered inspection location
21 May 2013Register(s) moved to registered inspection location
20 May 2013Register inspection address has been changed
20 May 2013Register(s) moved to registered inspection location
20 May 2013Register inspection address has been changed
20 May 2013Register(s) moved to registered inspection location
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders
13 June 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
13 June 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
21 December 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 21 December 2011
21 December 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 21 December 2011
27 September 2011Total exemption small company accounts made up to 31 December 2010
27 September 2011Total exemption small company accounts made up to 31 December 2010
29 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
29 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
25 March 2011Appointment of Chevalier Henri as a director
25 March 2011Appointment of Chevalier Henri as a director
12 July 2010Total exemption small company accounts made up to 31 December 2009
12 July 2010Total exemption small company accounts made up to 31 December 2009
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
9 June 2010Director's details changed for Hinolisari Success Sarl on 19 May 2010
9 June 2010Director's details changed for Hinolisari Success Sarl on 19 May 2010
9 June 2010Annual return made up to 19 May 2010 with a full list of shareholders
4 March 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 4 March 2010
4 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary
4 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary
4 March 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 4 March 2010
4 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary
4 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary
4 March 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 4 March 2010
13 October 2009Auditor's resignation
13 October 2009Auditor's resignation
13 October 2009Total exemption small company accounts made up to 31 December 2008
13 October 2009Total exemption small company accounts made up to 31 December 2008
26 May 2009Return made up to 19/05/09; full list of members
26 May 2009Return made up to 19/05/09; full list of members
15 October 2008Total exemption small company accounts made up to 31 December 2007
15 October 2008Total exemption small company accounts made up to 31 December 2007
2 June 2008Return made up to 19/05/08; full list of members
2 June 2008Return made up to 19/05/08; full list of members
5 July 2007Accounts for a small company made up to 31 December 2006
5 July 2007Accounts for a small company made up to 31 December 2006
19 June 2007Return made up to 19/05/07; full list of members
19 June 2007Return made up to 19/05/07; full list of members
3 October 2006Accounts for a small company made up to 31 December 2005
3 October 2006Accounts for a small company made up to 31 December 2005
22 May 2006Return made up to 19/05/06; full list of members
22 May 2006Return made up to 19/05/06; full list of members
20 July 2005Accounts for a small company made up to 31 December 2004
20 July 2005Accounts for a small company made up to 31 December 2004
28 June 2005Return made up to 19/05/05; full list of members
28 June 2005Return made up to 19/05/05; full list of members
15 July 2004Accounts for a small company made up to 31 December 2003
15 July 2004Accounts for a small company made up to 31 December 2003
1 June 2004Return made up to 19/05/04; full list of members
1 June 2004Return made up to 19/05/04; full list of members
6 May 2004Location of register of members
6 May 2004Location of register of members
23 October 2003Accounts for a small company made up to 31 December 2002
23 October 2003Accounts for a small company made up to 31 December 2002
24 September 2003Secretary's particulars changed
24 September 2003Secretary's particulars changed
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
9 June 2003Return made up to 19/05/03; full list of members
9 June 2003Return made up to 19/05/03; full list of members
20 March 2003Accounts for a small company made up to 31 December 2001
20 March 2003Accounts for a small company made up to 31 December 2001
25 October 2002Delivery ext'd 3 mth 31/12/01
25 October 2002Delivery ext'd 3 mth 31/12/01
31 May 2002Return made up to 19/05/02; full list of members
31 May 2002Return made up to 19/05/02; full list of members
13 May 2002Accounts for a small company made up to 31 December 2000
13 May 2002Accounts for a small company made up to 31 December 2000
3 November 2001Delivery ext'd 3 mth 31/12/00
3 November 2001Delivery ext'd 3 mth 31/12/00
29 May 2001Return made up to 19/05/01; full list of members
29 May 2001Return made up to 19/05/01; full list of members
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
17 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00
17 May 2001Accounting reference date shortened from 31/05/01 to 31/12/00
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
11 October 2000New director appointed
11 October 2000New director appointed
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
14 September 2000Memorandum and Articles of Association
14 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
14 September 2000Memorandum and Articles of Association
8 September 2000Director resigned
8 September 2000Director resigned
8 September 2000Director resigned
8 September 2000Director resigned
6 September 2000Company name changed orangemist LIMITED\certificate issued on 06/09/00
6 September 2000Company name changed orangemist LIMITED\certificate issued on 06/09/00
19 May 2000Incorporation
19 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing