Advanced company searchLink opens in new window

MODALITY MEDICAL SERVICES LIMITED

Company number 07782937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 18/09/2014
17 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 82
17 Nov 2014 CH01 Director's details changed for Dr Naresh Kumar Rati on 1 October 2014
23 Oct 2014 AP01 Appointment of Dr Timothy Richard Brewin as a director on 18 September 2014
23 Oct 2014 AP01 Appointment of Dr Gwyn Peter Morgan Harrs as a director on 18 September 2014
23 Oct 2014 AP01 Appointment of Dr Joanne Louise Shaylor as a director on 18 September 2014
23 Oct 2014 AP01 Appointment of Dr Nicholas John Harding as a director on 18 September 2014
23 Oct 2014 AP01 Appointment of Dr Kerry Marie Bailey as a director on 18 September 2014
23 Oct 2014 AP01 Appointment of Dr Benjamin David Empson as a director on 18 September 2014
23 Oct 2014 AP01 Appointment of Dr Simon Peter Butler as a director on 18 September 2014
23 Oct 2014 AP01 Appointment of Dr William Murdoch as a director on 18 September 2014
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 80.00
14 Oct 2014 SH02 Sub-division of shares on 18 September 2014
14 Oct 2014 SH08 Change of share class name or designation
14 Oct 2014 MA Memorandum and Articles of Association
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub-division 18/09/2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2014 TM01 Termination of appointment of David Baron Eccleston as a director on 28 April 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 September 2013
03 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 14/11/2013
08 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 September 2012
09 Apr 2013 CERTNM Company name changed vitality medical spa LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
09 Apr 2013 CONNOT Change of name notice
09 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012