Advanced company searchLink opens in new window

TOTALLY MODULAR LIMITED

Company number 08603086

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)
09 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 999
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 999
08 Nov 2017 AP01 Appointment of Mr Martin Leslie Fletcher as a director on 8 November 2017
08 Nov 2017 AP01 Appointment of Mr John Francis Connolly as a director on 8 November 2017
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2017 CS01 Confirmation statement made on 9 July 2017 with updates
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Aug 2016 CS01 Confirmation statement made on 9 July 2016 with updates
30 Jun 2016 AD01 Registered office address changed from Lionsgate House Lynton Road, Pendlebury Swinton Manchester M27 6HD to 76 Manchester Road Denton Manchester M34 3PS on 30 June 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Oct 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Oct 2015 AD01 Registered office address changed from Building 2 Office 25 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS to Lionsgate House Lynton Road, Pendlebury Swinton Manchester M27 6HD on 2 October 2015
08 May 2015 CERTNM Company name changed vingtec LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-08
31 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 Aug 2014 AD01 Registered office address changed from Unit 8 Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB United Kingdom to Building 2 Office 25 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS on 28 August 2014
30 Jun 2014 TM02 Termination of appointment of Karen Birchall as a secretary
09 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted