MODALIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
29/06/2429 June 2024 | Total exemption full accounts made up to 2024-03-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Appointment of Mr Simon Ponsford as a director on 2022-12-22 |
22/12/2222 December 2022 | Termination of appointment of Iain Stewart as a director on 2022-12-22 |
22/12/2222 December 2022 | Cessation of Iain Stewart as a person with significant control on 2022-12-22 |
22/12/2222 December 2022 | Notification of Tivarri Limited as a person with significant control on 2022-12-22 |
22/12/2222 December 2022 | Appointment of Mr Keith Leslie Ponsford as a director on 2022-12-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART / 20/11/2020 |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM 1 COLDBATH SQUARE LONDON EC1R 5HL ENGLAND |
20/11/2020 November 2020 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADJ BUSINESS SOLUTIONS LTD / 19/11/2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / IAIN STEWART / 01/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/09/1822 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADJ BUSINESS SOLUTIONS LTD / 01/09/2018 |
06/07/186 July 2018 | APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED |
06/07/186 July 2018 | CORPORATE SECRETARY APPOINTED ADJ BUSINESS SOLUTIONS LTD |
27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART / 01/07/2016 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/07/1629 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/06/1526 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART / 01/01/2014 |
30/07/1430 July 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
18/04/1318 April 2013 | CORPORATE SECRETARY APPOINTED AKP SECRETARIES LIMITED |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/10/121 October 2012 | APPOINTMENT TERMINATED, SECRETARY GILLIAN STEWART |
01/10/121 October 2012 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEWART |
19/09/1219 September 2012 | DISS40 (DISS40(SOAD)) |
18/09/1218 September 2012 | FIRST GAZETTE |
13/09/1213 September 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART / 02/08/2010 |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MARY STEWART / 21/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN STEWART / 21/05/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG |
19/08/0819 August 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | APPOINTMENT TERMINATED SECRETARY GILLIAN STEWART |
27/06/0827 June 2008 | REGISTERED OFFICE CHANGED ON 27/06/2008 FROM Y PLAS TALLEY NR LLANDEILO CARMARTHENSHIRE SA19 7YY |
10/06/0810 June 2008 | SECRETARY APPOINTED MRS GILLIAN MARY STEWART |
10/06/0810 June 2008 | DIRECTOR APPOINTED MRS GILLIAN MARY STEWART |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/06/059 June 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/049 June 2004 | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 56 CAVENDISH ROAD COLLIERS WOOD LONDON SW19 2EU |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/07/031 July 2003 | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
16/06/0216 June 2002 | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/06/0112 June 2001 | RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS |
12/02/0112 February 2001 | COMPANY NAME CHANGED ISC ARTS LTD. CERTIFICATE ISSUED ON 12/02/01 |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
09/06/009 June 2000 | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/06/9921 June 1999 | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS |
01/07/981 July 1998 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 |
21/05/9821 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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