MODULAR DATA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-14 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Cessation of Michael Finbarr Murphy as a person with significant control on 2023-03-14

View Document

27/04/2327 April 2023 Registered office address changed from Flat a-B 13 Clapham Park Road Clapham London SW4 7EE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2023-04-27

View Document

27/04/2327 April 2023 Notification of Long Throw Ltd as a person with significant control on 2023-03-14

View Document

27/04/2327 April 2023 Cessation of Dominic Liam Xavier Messenger as a person with significant control on 2023-03-14

View Document

27/04/2327 April 2023 Cessation of Derrick Anthony Malone as a person with significant control on 2023-03-14

View Document

27/04/2327 April 2023 Director's details changed for Mr Michael Finbarr Murphy on 2023-03-20

View Document

27/04/2327 April 2023 Director's details changed for Mr Michael Finbarr Murphy on 2023-03-20

View Document

27/04/2327 April 2023 Director's details changed for Mr Dominic Liam Xavier Messenger on 2023-03-20

View Document

27/04/2327 April 2023 Director's details changed for Mr Derrick Anthony Malone on 2023-03-20

View Document

27/04/2327 April 2023 Notification of Beyond the Green Wall Ltd as a person with significant control on 2023-03-14

View Document

27/04/2327 April 2023 Notification of Technology Matters Limited as a person with significant control on 2023-03-14

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

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

View Accounts

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

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Dominic Liam Xavier Messenger as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Derrick Anthony Malone as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Derrick Anthony Malone on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Finbarr Michael Murphy as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Dominic Liam Xavier Messenger on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Finbarr Michael Murphy on 2021-06-17

View Document

17/06/2117 June 2021 Withdrawal of a person with significant control statement on 2021-06-17

View Document

15/06/2115 June 2021 Registered office address changed from Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ England to Flat a-B 13 Clapham Park Road Clapham London SW4 7EE on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Peter Michael Reading as a director on 2021-06-15

View Document

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

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FINBARR MICHAEL MURPHY / 15/05/2020

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LIAM XAVIER MESSENGER / 15/05/2020

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ANTHONY MALONE / 15/05/2020

View Document

24/02/2124 February 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LIAM XAVIER MESSENGER / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FINBARR MICHAEL MURPHY / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER READING / 15/05/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 60 GRANGE STREET ST. ALBANS AL3 5LY UNITED KINGDOM

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ANTHONY MALONE / 15/05/2020

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

25/02/1925 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information