TOTALLY MODULAR STRUCTURES LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

07/12/217 December 2021 Termination of appointment of Edward Douglas Simons as a director on 2020-10-11

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/11/196 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

31/12/1631 December 2016 REGISTERED OFFICE CHANGED ON 31/12/2016 FROM MARSH MILLS BOATHOUSE WARGRAVE ROAD HENLEY-ON-THAMES RG9 3HY ENGLAND

View Document

05/11/165 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 11 AMWELL STREET LONDON EC1R 1UL UNITED KINGDOM

View Document

13/06/1613 June 2016 05/04/16 STATEMENT OF CAPITAL GBP 5000.06

View Document

27/05/1627 May 2016 CORPORATE SECRETARY APPOINTED SALLOWS ASSOCIATES LTD

View Document

12/04/1612 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY EUSTACE

View Document

16/12/1516 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 4813.07

View Document

12/11/1512 November 2015 12/11/15 STATEMENT OF CAPITAL GBP 4493.07

View Document

21/08/1521 August 2015 21/08/15 STATEMENT OF CAPITAL GBP 4076.4

View Document

15/06/1515 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 3576.4

View Document

01/06/151 June 2015 01/06/15 STATEMENT OF CAPITAL GBP 3368.07

View Document

08/04/158 April 2015 04/04/15 STATEMENT OF CAPITAL GBP 3180.57

View Document

02/04/152 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 2909.74

View Document

18/03/1518 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 2751.4

View Document

16/03/1516 March 2015 SUB-DIVISION 19/02/15

View Document

09/03/159 March 2015 ADOPT ARTICLES 19/02/2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT LESLIE WALWIN / 06/03/2015

View Document

23/02/1523 February 2015 20/02/15 STATEMENT OF CAPITAL GBP 253.4

View Document

22/02/1522 February 2015 DIRECTOR APPOINTED MR EDWARD DOUGLAS SIMONS

View Document

20/02/1520 February 2015 20/02/15 STATEMENT OF CAPITAL GBP 252.4

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MR TIMOTHY EUSTACE

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, SECRETARY DURRANTS NOMINEES LIMITED

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company