MODERN MARKET RETAILING LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Abdul Aziz Tayub. Termination date: 2024-03-28. 2024-03-28 View Report
Officers. Appointment date: 2024-03-28. Officer name: Graham John Page. 2024-03-28 View Report
Officers. Officer name: Tristan Hayman Phillips. Appointment date: 2024-03-28. 2024-03-28 View Report
Officers. Officer name: Shehzad Aziz Tayub. Appointment date: 2024-03-28. 2024-03-28 View Report
Incorporation. Memorandum articles. 2024-03-18 View Report
Resolution. Description: Resolutions. 2024-03-06 View Report
Capital. Capital statement capital company with date currency figure. 2024-03-04 View Report
Capital. Description: Statement by Directors. 2024-03-04 View Report
Insolvency. Description: Solvency Statement dated 04/03/24. 2024-03-04 View Report
Resolution. Description: Resolutions. 2024-03-04 View Report
Accounts. Accounts type full. 2024-01-07 View Report
Accounts. Accounts type full. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Change account reference date company current shortened. 2023-03-29 View Report
Accounts. Accounts type full. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Accounts. Change account reference date company current shortened. 2022-03-29 View Report
Persons with significant control. Change date: 2020-04-08. Psc name: Instore Limited. 2022-02-01 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Change account reference date company previous shortened. 2021-03-26 View Report
Officers. Change date: 2020-12-09. Officer name: Mr Abdul Aziz Tayub. 2020-12-09 View Report
Auditors. Auditors resignation company. 2020-10-07 View Report
Officers. Termination date: 2020-07-20. Officer name: Hemant Patel. 2020-07-20 View Report
Officers. Officer name: Hemant Patel. Termination date: 2020-07-20. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Address. New address: C/O Crown Crest Desford Lane Kirby Muxloe Leicester LE9 2BJ. Change date: 2020-04-22. Old address: Trident Business Park Leeds Road Huddersfield HD2 1UA. 2020-04-22 View Report
Accounts. Accounts type small. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Mortgage. Charge creation date: 2019-05-23. Charge number: 037642180006. 2019-05-23 View Report
Accounts. Accounts type full. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type full. 2017-11-30 View Report
Officers. Officer name: Mr Hemant Patel. Appointment date: 2017-11-23. 2017-11-23 View Report
Officers. Officer name: Martin Donald Collinson. Termination date: 2017-11-23. 2017-11-23 View Report
Mortgage. Charge number: 2. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type full. 2016-02-23 View Report
Mortgage. Charge number: 037642180005. Charge creation date: 2016-01-27. 2016-01-28 View Report
Officers. Officer name: Mr Hemant Patel. Appointment date: 2015-11-27. 2015-12-07 View Report
Officers. Termination date: 2015-11-27. Officer name: Ian York. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-05-17 View Report
Officers. Appointment date: 2015-03-25. Officer name: Ian York. 2015-04-22 View Report
Officers. Officer name: Roy George Ellis. Termination date: 2015-03-25. 2015-04-15 View Report
Accounts. Accounts type full. 2014-12-17 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type full. 2013-12-17 View Report
Mortgage. Charge number: 037642180004. 2013-08-21 View Report