Advanced company searchLink opens in new window

MODOS MODULAR LTD

Company number 09815285

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)
18 Nov 2024 AA Micro company accounts made up to 31 December 2023
11 Nov 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
15 Nov 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Dec 2021 AA Micro company accounts made up to 31 December 2020
02 Dec 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
08 Aug 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
29 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
16 Oct 2018 CH01 Director's details changed for Mr Jack Taylor on 11 January 2018
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jul 2018 AD01 Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ England to 4 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 26 July 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 PSC01 Notification of Jack Taylor as a person with significant control on 31 December 2017
02 Feb 2018 PSC07 Cessation of Simon Malcolm as a person with significant control on 31 December 2017
02 Feb 2018 PSC07 Cessation of Howard Malcolm as a person with significant control on 31 December 2017
02 Feb 2018 AP01 Appointment of Mr Paul Malcolm as a director on 31 December 2017
02 Feb 2018 AP01 Appointment of Mr Jack Taylor as a director on 31 December 2017
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 200
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 200