MODALITY ACO LLP

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/12/2414 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

05/12/245 December 2024 Member's details changed for Dr Naresh Kumar Rati on 2024-12-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Gwyn Peter Morgan Harris as a member on 2022-02-28

View Document

09/01/239 January 2023 Satisfaction of charge OC4034670001 in full

View Document

09/01/239 January 2023 Termination of appointment of Mark Vincent Hirsch as a member on 2021-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

29/12/2129 December 2021 Termination of appointment of a member

View Document

24/12/2124 December 2021 Termination of appointment of Rupesh Kumar Jha as a member on 2020-03-31

View Document

16/12/2116 December 2021 Termination of appointment of Tracey O'shea as a member on 2020-07-31

View Document

16/12/2116 December 2021 Termination of appointment of Krishna Kanhaiya as a member on 2020-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREW CARSON

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, LLP MEMBER VIDHU MAYOR

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY BREWIN

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, LLP MEMBER FREDERICK HOBBS

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, LLP MEMBER SUKHDEV SINGH

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HARDING

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 APPOINTMENT TERMINATED, LLP MEMBER PETER GIBSON

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, LLP MEMBER SARBJIT BASI

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ UNITED KINGDOM

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, LLP MEMBER PARAMJIT MOONGA

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN FIELD

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, LLP MEMBER JOANNE SHAYLOR

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, LLP MEMBER JACQUELYN SHARP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/01/1619 January 2016 LLP MEMBER APPOINTED DR MINAKSHI GUPTA

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR NICHOLAS JOHN HARDING

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR MARK VINCENT HIRSCH

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED PROF FREDERICK DAVID, RICHARD HOBBS

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR RUPESH KUMAR JHA

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR STEPHANIE JANE DAWE

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR VIDHU MAYOR

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR PARAMJIT MOONGA

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR WILLIAM MURDOCH

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR TRACEY O'SHEA

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED MR VINCENT YEE HWA SAI

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR MAHBOOB AL-RAHMAN, ZAID SHAFII

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR JACQUELYN SHARP

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR JOANNE LOUISE SHAYLOR

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR SUKHDEV SINGH

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR RAMSUNDAR SUGAVANAM

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR KRISHNA KANHAIYA

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR ANDREW JAMES BENNER CARSON

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR SIMON PETER BUTLER

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR TIMOTHY RICHARD BREWIN

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED MR SARBJIT SINGH BASI

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR KERRY MARIE BAILEY

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR BENJAMIN DAVID EMPSON

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR STEPHEN JOHN FIELD

View Document

19/01/1619 January 2016 LLP MEMBER APPOINTED DR PETER LINDSAY GIBSON

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC4034670001

View Document

16/12/1516 December 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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