MODUGROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

10/02/2510 February 2025 Satisfaction of charge 080363970003 in full

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Termination of appointment of Mark Anthony Wilkinson as a director on 2023-10-16

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-29 with updates

View Document

20/03/2320 March 2023 Termination of appointment of Rachael Hadfield Farthing as a director on 2023-03-14

View Document

17/03/2317 March 2023 Appointment of Mr Mark Anthony Wilkinson as a director on 2023-03-14

View Document

17/03/2317 March 2023 Appointment of Rachael Hadfield Farthing as a director on 2023-03-14

View Document

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

View Accounts

05/12/225 December 2022 Appointment of Mr James Patrick Somerset Gibbs as a director on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Christian Andreas Frederick Evans as a director on 2022-12-05

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

14/11/2214 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Sub-division of shares on 2022-11-08

View Document

11/11/2211 November 2022 Resolutions

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

02/03/222 March 2022 Notification of Moduloft Trustees Limited as a person with significant control on 2022-02-25

View Document

02/03/222 March 2022 Cessation of Timothy Michael Benson as a person with significant control on 2022-02-25

View Document

02/03/222 March 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080363970002

View Document

20/05/1920 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WARREN

View Document

13/02/1913 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 SECRETARY APPOINTED MR PAUL WARREN

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080363970002

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080363970001

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

26/06/1626 June 2016 COMPANY NAME CHANGED ROOF-POD LIMITED CERTIFICATE ISSUED ON 26/06/16

View Document

26/06/1626 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

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

View Accounts

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

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

View Accounts

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/05/1423 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/06/1327 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/06/1228 June 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information