MODBOX SPACES (THE POINT) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-19

View Document

16/06/2416 June 2024 Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2024-06-16

View Document

31/05/2431 May 2024 Statement of affairs

View Document

31/05/2431 May 2024 Appointment of a voluntary liquidator

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

20/01/2220 January 2022 Director's details changed for Mr Philip Patrick Donoghue on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Robert James Constant on 2022-01-20

View Document

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

View Accounts

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

28/09/2028 September 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

02/06/202 June 2020 ALTER ARTICLES 17/03/2020

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116138700005

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116138700006

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116138700004

View Document

25/03/2025 March 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN RUTTER

View Document

24/03/2024 March 2020 CESSATION OF IAN PACKENAS AS A PSC

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PACKENAS

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116138700002

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116138700003

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK DONOGHUE / 15/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

04/03/194 March 2019 05/12/18 STATEMENT OF CAPITAL GBP 140

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116138700001

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR ROBERT JAMES CONSTANT

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR IAN PACKENAS

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR BRIAN RUTTER

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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