- Company Overview for MODUS HOLDINGS LIMITED (11625737)
- Filing history for MODUS HOLDINGS LIMITED (11625737)
- People for MODUS HOLDINGS LIMITED (11625737)
- Charges for MODUS HOLDINGS LIMITED (11625737)
- More for MODUS HOLDINGS LIMITED (11625737)
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) |
---|---|---|---|
08 Sep 2022 | TM01 | Termination of appointment of Robert James Harman as a director on 7 September 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 March 2022 | |
11 Jul 2022 | MR01 | Registration of charge 116257370005, created on 8 July 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
13 Oct 2021 | TM01 | Termination of appointment of Graham John Sweetinburgh as a director on 30 September 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
18 Sep 2020 | TM01 | Termination of appointment of Andrew James Thompson as a director on 11 September 2020 | |
15 Sep 2020 | MA | Memorandum and Articles of Association | |
15 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Mar 2020 | MR01 | Registration of charge 116257370004, created on 11 March 2020 | |
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Ian Douglas Scott on 14 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 14 October 2019 | |
31 Jul 2019 | MR01 | Registration of charge 116257370003, created on 29 July 2019 | |
24 Jul 2019 | MR01 | Registration of charge 116257370001, created on 24 July 2019 | |
24 Jul 2019 | MR01 | Registration of charge 116257370002, created on 24 July 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Linda Margaret Adams as a director on 5 June 2019 | |
22 May 2019 | AP01 | Appointment of Mr Ian Douglas Scott as a director on 25 April 2019 | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
16 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-16
|