MMODAL LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

06/06/256 June 2025 Appointment of Mr Christiaan Jan Pool as a director on 2025-06-06

View Document

06/06/256 June 2025 Termination of appointment of Lisa Bradley as a director on 2025-06-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

03/04/243 April 2024 Appointment of Ms Olga Tkachenko as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Lars Petter Plaaterud as a director on 2024-03-31

View Document

27/03/2427 March 2024 Statement of capital on 2024-03-27

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024

View Document

03/10/233 October 2023 Notification of 3M United Kingdom Public Limited Company as a person with significant control on 2019-11-01

View Document

03/10/233 October 2023 Cessation of Mmodal Llc as a person with significant control on 2019-11-01

View Document

02/10/232 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

20/06/2320 June 2023 Second filing of Confirmation Statement dated 2020-07-18

View Document

13/06/2313 June 2023 Second filing of Confirmation Statement dated 2019-08-16

View Document

04/05/234 May 2023 Termination of appointment of Simla Semerciyan as a director on 2023-03-30

View Document

04/05/234 May 2023 Appointment of Lars Petter Plaaterud as a director on 2023-03-30

View Document

04/05/234 May 2023 Director's details changed for Lars Petter Plaaterud on 2023-03-30

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/07/2030 July 2020 Confirmation statement made on 2020-07-18 with no updates

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY IAN BROWN

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 Confirmation statement made on 2019-07-18 with no updates

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM MEREBROOK BUSINESS PARK HANLEY ROAD MALVERN WORCESTER WR13 6NP

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MR IAN RICHARD BROWN

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SURRALL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY JACK SENECHAL

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR KASHYAP JOSHI

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR STEVE FRASER EVANS

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MS SIMLA SEMERCIYAN

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR KASHYAP KHADASHANKAR JOSHI

View Document

29/06/1729 June 2017 SECRETARY APPOINTED MR JACK SENECHAL

View Document

09/01/179 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/01/179 January 2017 ADOPT ARTICLES 20/12/2016

View Document

20/12/1620 December 2016 SOLVENCY STATEMENT DATED 20/12/16

View Document

20/12/1620 December 2016 CANCELLATION OF SHARE PREMIUM ACCOUNT 20/12/2016

View Document

20/12/1620 December 2016 STATEMENT BY DIRECTORS

View Document

20/12/1620 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 344597.36

View Document

17/09/1617 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

07/05/137 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY MARK SULLIVAN

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED SPEECH MACHINES LIMITED CERTIFICATE ISSUED ON 24/01/12

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR MICHAEL FARRELL CLARK

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR PETER SURRALL

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNAN

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/11/1024 November 2010 AUDITOR'S RESIGNATION

View Document

22/11/1022 November 2010 AUDITOR'S RESIGNATION

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENNAN / 13/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK IVIE

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MARK IVIE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL GARNETT

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY SEBASKY

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED JAMES BRENNAN

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 S366A DISP HOLDING AGM 24/12/01

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 AUDITOR'S RESIGNATION

View Document

21/12/0121 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0121 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/02/0116 February 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/02/0116 February 2001 REREGISTRATION PLC-PRI 12/02/01

View Document

16/02/0116 February 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0013 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 7-9 IRWELL TERRACE BACUP LANCASHIRE OL13 9AJ

View Document

22/11/9922 November 1999 £ NC 635438/795438 02/11/99

View Document

22/11/9922 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/11/99

View Document

22/11/9922 November 1999 ADOPT MEM AND ARTS 02/11/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 ADOPT MEM AND ARTS 03/06/99

View Document

20/06/9920 June 1999 £ NC 600000/635438 03/06/99

View Document

20/06/9920 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 £ NC 520000/600000 04/09/98

View Document

05/10/985 October 1998 ADOPT MEM AND ARTS 04/09/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 SUB DIVIDED 09/09/97

View Document

25/09/9725 September 1997 ADOPT MEM AND ARTS 09/09/97

View Document

25/09/9725 September 1997 S-DIV 09/09/97

View Document

25/09/9725 September 1997 £ NC 250000/520000 09/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

20/01/9720 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9720 January 1997 ALTER MEM AND ARTS 22/11/96

View Document

20/01/9720 January 1997 NC INC ALREADY ADJUSTED 11/11/96

View Document

21/11/9621 November 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/11/9621 November 1996 APPLICATION COMMENCE BUSINESS

View Document

20/11/9620 November 1996 £ NC 100000/250000 12/11

View Document

19/11/9619 November 1996 COMPANY NAME CHANGED SOURCESTAKE PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 20/11/96

View Document

15/11/9615 November 1996 REGISTERED OFFICE CHANGED ON 15/11/96 FROM: LWEIS HOUSE 12 SMITH STREET ROCHDALE LANCS OL16 1TX

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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