MODULAR CUBED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Registration of charge 105217880003, created on 2025-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Liam Mulholland as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Miss Harriet Oliver as a director on 2024-05-01

View Document

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

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

14/12/2314 December 2023 Change of details for Cavalier Holdings Limited as a person with significant control on 2023-07-07

View Document

14/12/2314 December 2023 Director's details changed for Mr Philip Edward Sayers on 2023-12-13

View Document

14/12/2314 December 2023 Director's details changed for Mr Philip Douglas Cavalier-White on 2023-12-13

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Satisfaction of charge 105217880002 in full

View Document

11/07/2311 July 2023 Registered office address changed from 17-19 A30BC 17-19 A30BC Higher Stockley Mead Okehampton Devon EX20 1BG England to 17-19 A30BC Higher Stockley Mead Okehampton Devon EX20 1BG on 2023-07-11

View Document

07/07/237 July 2023 Registered office address changed from Staunton Works Staunton in the Vale Nottingham NG13 9QB England to 17-19 A30BC 17-19 A30BC Higher Stockley Mead Okehampton Devon EX20 1BG on 2023-07-07

View Document

15/05/2315 May 2023 Registration of charge 105217880002, created on 2023-05-12

View Document

27/04/2327 April 2023 Termination of appointment of Anthony Joseph Maher as a director on 2023-04-27

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

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

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR ANTHONY JOSEPH MAHER

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR PHILIP EDWARD SAYERS

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOUGLAS WHITE / 01/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1612 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information