MODBOX SPACES (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-02-27 with updates

View Document

03/01/243 January 2024 Certificate of change of name

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Certificate of change of name

View Document

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

View Document

15/02/2215 February 2022 Notification of Philip Donoghue as a person with significant control on 2020-03-17

View Document

15/02/2215 February 2022 Notification of Robert Constant as a person with significant control on 2020-03-17

View Document

15/02/2215 February 2022 Director's details changed for Mr Philip Patrick Donoghue on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mr Robert James Constant on 2022-02-15

View Document

15/02/2215 February 2022 Withdrawal of a person with significant control statement on 2022-02-15

View Document

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

View Document

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

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

28/09/2028 September 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, 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

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CONSTANT / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PACKENAS / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK DONOGHUE / 02/04/2019

View Document

28/03/1928 March 2019 TERMINATE DIR APPOINTMENT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYSON

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED LOW CARBON INNOVATIONS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/05/18

View Document

30/05/1830 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

15/03/1615 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/06/1525 June 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

05/03/155 March 2015 TERMINATE DIR APPOINTMENT

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

18/06/1418 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/1418 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ROBERT JAMES CONSTANT

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR MARK JONES

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR IAN PACKENAS

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR PHILIP PATRICK DONOGHUE

View Document

04/03/144 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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