MODALITY GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

24/01/2524 January 2025 Registered office address changed from 20 Prince William Road Loughborough Leicestershire LE11 5GU England to Fosse House 20 Prince William Road Loughborough Leicestershire LE11 5GU on 2025-01-24

View Document

17/01/2517 January 2025 Registered office address changed from Unit 56 Hayhill Industrial Estate 47 Hayhill Barrow upon Soar Leicestershire LE12 8LD England to 20 Prince William Road Loughborough Leicestershire LE11 5GU on 2025-01-17

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Memorandum and Articles of Association

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Sub-division of shares on 2023-11-30

View Document

19/12/2319 December 2023 Particulars of variation of rights attached to shares

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-11-30

View Document

08/12/238 December 2023 Change of share class name or designation

View Document

30/10/2330 October 2023 Change of name notice

View Document

30/10/2330 October 2023 Certificate of change of name

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Change of name notice

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

12/06/2312 June 2023 Change of name notice

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/04/228 April 2022 Cessation of Stephen Carr Hodgson as a person with significant control on 2022-04-04

View Document

08/04/228 April 2022 Notification of Multimedix Holdings Ltd as a person with significant control on 2022-04-04

View Document

08/04/228 April 2022 Termination of appointment of Darren James Woolley as a director on 2022-04-04

View Document

08/04/228 April 2022 Termination of appointment of Stephen Carr Hodgson as a director on 2022-04-04

View Document

01/04/221 April 2022 Change of name notice

View Document

01/04/221 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Appointment of Mr Carl Bowtell as a director on 2021-10-21

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/10/2010 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 09/10/2020

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLASGOW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MRS MARYLA ANNA STEVENSON

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR STEPHEN FRANCIS GLASGOW

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

12/05/1812 May 2018 REGISTERED OFFICE CHANGED ON 12/05/2018 FROM 33 TURN STREET SYSTON LEICESTER LE7 1HP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARR HODGSON / 16/11/2017

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

11/06/1611 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES WOOLLEY / 15/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM 55 MILFORD ROAD READING RG1 8LG

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR DARREN JAMES WOOLLEY

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HANSON

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM HAMPDEN HOUSE WARPSGROVE LANE CHALGROVE OXFORD OX44 7RW

View Document

05/08/145 August 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SUFFRIDGE

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR STEPHEN CARR HODGSON

View Document

09/07/149 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR HANMED LIMITED

View Document

29/06/1329 June 2013 REGISTERED OFFICE CHANGED ON 29/06/2013 FROM 18 WILSON CLOSE WILSON CLOSE CASSOP DURHAM DH6 4RU UNITED KINGDOM

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • C & A STORE LTD


  • 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