About

Registered Number: 02954808
Date of Incorporation: 02/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: DAY ACCOUNTANTS, Quern House Mill Court, Great Shelford, Cambridge, CB22 5LD,

 

Founded in 1994, Modi Mundi Ltd has its registered office in Cambridge, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLETT, John Stansfield 02 August 1994 - 1
WEXLER, Joanna Frances 31 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 02 August 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 April 2018
PSC09 - N/A 08 March 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 18 April 2017
AD01 - Change of registered office address 09 November 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 05 August 2010
AD01 - Change of registered office address 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 30 April 2010
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 31 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 August 2007
353 - Register of members 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 13 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 27 July 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
395 - Particulars of a mortgage or charge 10 July 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 30 November 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 29 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1994
288 - N/A 07 August 1994
NEWINC - New incorporation documents 02 August 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.