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

Modnyco Limited

Documents

Total Documents15
Total Pages64

Filing History

18 August 2023Statement of capital following an allotment of shares on 1 August 2023
  • GBP 10
18 August 2023Notification of Fatemeh Donyamali as a person with significant control on 1 August 2023
26 July 2023Registered office address changed from Izabella House Office 1 24-26 Regent Place Birmingham West Midlands B1 3NJ United Kingdom to Ground Floor Right, Redfern Offices Hay Hall Business Park, Redfern Road Birmingham West Midlands B11 2BE on 26 July 2023
3 July 2023Micro company accounts made up to 31 March 2023
14 February 2023Confirmation statement made on 3 February 2023 with no updates
14 February 2023Director's details changed for Dr Mohammadhossein Moghimi on 28 June 2022
18 November 2022Registered office address changed from Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ England to Izabella House Office 1 24-26 Regent Place Birmingham West Midlands B1 3NJ on 18 November 2022
12 October 2022Registered office address changed from 6 Blakemere Avenue Birmingham West Midlands B25 8US United Kingdom to Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ on 12 October 2022
25 August 2022Micro company accounts made up to 31 March 2022
11 July 2022Appointment of Ms Fatemeh Donyamali as a director on 1 July 2022
5 April 2022Previous accounting period extended from 28 February 2022 to 31 March 2022
7 February 2022Confirmation statement made on 3 February 2022 with updates
9 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 5
9 December 2021Cessation of Fatemeh Donyamali as a person with significant control on 1 December 2021
4 February 2021Incorporation
Statement of capital on 2021-02-04
  • GBP 2
Sign up now to grow your client base. Plans & Pricing