MODA EXPRESS - History of Changes


DateDescription
2025-02-18 delete source_ip 45.157.42.242
2025-02-18 insert source_ip 87.106.35.42
2024-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/24, NO UPDATES
2024-05-17 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-11 delete source_ip 80.244.183.15
2024-04-11 insert source_ip 45.157.42.242
2023-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, NO UPDATES
2023-06-07 delete address 91 PRINCESS STREET MANCHESTER LANCASHIRE M1 4HT
2023-06-07 insert address UNIT 2 59 DERBY STREET MANCHESTER ENGLAND M8 8HW
2023-06-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-06-07 update registered_address
2023-04-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2023 FROM 91 PRINCESS STREET MANCHESTER LANCASHIRE M1 4HT
2022-10-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, NO UPDATES
2022-10-04 update statutory_documents FIRST GAZETTE
2022-06-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-06-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-05-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2022-03-14 delete phone 0787 635 2241
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-13 delete address Unit 2 Derby House 59 Derby Street Manchester M8 8LZ
2021-02-13 insert address Unit 2 Derby House 59 Derby Street Manchester M8 8HW
2021-01-14 delete address 39B Broughton Street Manchester Lancashire M8 8LZ
2021-01-14 delete address 39B Broughton Street, Manchester, M8 8LZ, United Kingdom
2021-01-14 delete source_ip 46.37.186.156
2021-01-14 insert address Unit 2 Derby House 59 Derby Street Manchester M8 8LZ
2021-01-14 insert address Unit 2, 59 Derby Street,, Manchester, M8 8HW, United Kingdom
2021-01-14 insert source_ip 80.244.183.15
2021-01-14 update primary_contact 39B Broughton Street Manchester Lancashire M8 8LZ => Unit 2, 59 Derby Street,, Manchester, M8 8HW, United Kingdom
2020-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-07-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-10 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-09 update statutory_documents FIRST GAZETTE
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-05-09 update account_category TOTAL EXEMPTION SMALL => null
2018-05-09 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-09 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-07-08 delete address 91 Princess Street, Manchester, Lancashire, M1 4HT
2017-07-08 insert address 39B Broughton Street, Manchester, M8 8LZ, United Kingdom
2017-05-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-14 update statutory_documents 14/04/16 STATEMENT OF CAPITAL GBP 1
2015-11-08 insert sic_code 13990 - Manufacture of other textiles n.e.c.
2015-11-08 update returns_last_madeup_date null => 2015-07-14
2015-11-08 update returns_next_due_date 2015-08-11 => 2016-08-11
2015-10-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNA HU / 30/10/2015
2015-10-09 update statutory_documents 14/07/15 FULL LIST
2015-10-08 delete address 34 SEAGRAVE CLOSE WELLESLEY STREET LONDON E1 0QL
2015-10-08 insert address 91 PRINCESS STREET MANCHESTER LANCASHIRE M1 4HT
2015-10-08 update account_category NO ACCOUNTS FILED => DORMANT
2015-10-08 update accounts_last_madeup_date null => 2015-07-31
2015-10-08 update accounts_next_due_date 2016-04-14 => 2017-04-30
2015-10-08 update registered_address
2015-09-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 34 SEAGRAVE CLOSE WELLESLEY STREET LONDON E1 0QL
2015-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2014-07-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/2014 FROM CAMEO HOUSE 11 BEAR STREET LONDON WC2H 7AS UNITED KINGDOM
2014-07-25 update statutory_documents DIRECTOR APPOINTED ANNA HU
2014-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-07-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION