MODIUS 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
27/02/2527 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Registered office address changed from First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2024-06-12

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/01/2220 January 2022 Notification of Christopher Berry as a person with significant control on 2021-05-01

View Document

20/01/2220 January 2022 Cessation of Paul Andrew Constantine as a person with significant control on 2021-05-01

View Document

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

16/12/2016 December 2020 16/12/20 STATEMENT OF CAPITAL GBP 260

View Document

09/11/209 November 2020 REDUCE ISSUED CAPITAL 15/10/2020

View Document

09/11/209 November 2020 STATEMENT BY DIRECTORS

View Document

09/11/209 November 2020 SOLVENCY STATEMENT DATED 15/10/20

View Document

06/11/206 November 2020 ARTICLES OF ASSOCIATION

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR SAVVAS CONSTANTINE

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CONSTANTINE

View Document

06/11/206 November 2020 ADOPT ARTICLES 15/10/2020

View Document

17/09/2017 September 2020 02/09/20 STATEMENT OF CAPITAL GBP 500.00

View Document

17/09/2017 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM APOLLO HOUSE 3 WHEELEYS ROAD EDGBASTON BIRMINGHAM B15 2LD UNITED KINGDOM

View Document

22/03/1822 March 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