MODULAIRE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of Mark Vincent Higson as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Mr Pavan Pattada as a director on 2024-07-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

23/05/2323 May 2023 Appointment of Mrs Emma Louise Mercer as a director on 2023-05-22

View Document

10/02/2310 February 2023

View Document

06/02/236 February 2023 Full accounts made up to 2021-12-31

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Termination of appointment of James Howard O'malley as a director on 2022-10-05

View Document

06/10/226 October 2022 Appointment of Mr James Odom as a director on 2022-10-05

View Document

10/05/2210 May 2022 Statement of capital on 2022-05-10

View Document

09/05/229 May 2022

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022

View Document

06/05/226 May 2022 Termination of appointment of Ralf Niklas Rank as a director on 2022-04-25

View Document

06/05/226 May 2022 Appointment of Mr Tristan John Tully as a director on 2022-04-25

View Document

08/04/228 April 2022 Certificate of change of name

View Document

17/02/2217 February 2022 Change of details for Bcp V Modular Services Holdings Iii Limited as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from Level 25 One Canada Square Canary Wharf London E14 5AA United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2022-02-09

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

25/10/2125 October 2021 Registration of charge 134497480001, created on 2021-10-21

View Document

15/07/2115 July 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Ralf Niklas Rank on 2021-07-05

View Document

10/06/2110 June 2021 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