MODULAR GROUP LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-28

View Document

26/06/2426 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Statement of affairs

View Document

07/06/247 June 2024 Appointment of a voluntary liquidator

View Document

07/06/247 June 2024 Registered office address changed from 3B Frontier Avenue Blackburn BB1 3AL England to Unit 6, 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 2024-06-07

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Termination of appointment of Tiffany Ruth Deaville as a director on 2024-02-14

View Document

28/02/2428 February 2024 Termination of appointment of Jemma Anne Neilson as a director on 2024-02-14

View Document

12/10/2312 October 2023 Appointment of Mrs Jemm Anne Neilson as a director on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mr Nicholas Charles Burgess as a director on 2023-10-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Mrs Jemm Anne Neilson on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from Unit 3B Frontier Avenue Frontier Park Blackburn BB1 3HR England to 3B Frontier Avenue Blackburn BB1 3AL on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Miss Tiffany Ruth Deaville as a director on 2023-10-12

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

17/10/2217 October 2022 Change of details for Mr Ian Lee Alderson as a person with significant control on 2022-10-01

View Document

14/10/2214 October 2022 Director's details changed for Mr Ian Lee Alderson on 2021-10-01

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

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

View Accounts

27/03/1927 March 2019 COMPANY NAME CHANGED MODULAR SIPS LTD CERTIFICATE ISSUED ON 27/03/19

View Document

27/03/1927 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

05/09/185 September 2018 ADOPT ARTICLES 06/08/2018

View Document

26/04/1826 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM ALDERSON HOUSE, THE GARDEN VILLAGE HAWKSHAW FM, LONGSIGHT ROAD CLAYTON LE DALE BLACKBURN LANCASHIRE BB2 7JA

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070293980001

View Document

01/10/151 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 COMPANY NAME CHANGED TGV LANDSCAPES LTD CERTIFICATE ISSUED ON 26/01/15

View Document

21/01/1521 January 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 440 WHALLEY NEW ROAD ROE LEE BLACKBURN LANCASHIRE BB1 9SL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 417 WHALLEY OLD ROAD SUNNYBOWER BLACKBURN LANCASHIRE BB1 5QL UNITED KINGDOM

View Document

26/10/1226 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE ALDERSON

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR IAN ALDERSON

View Document

26/09/1126 September 2011 COMPANY NAME CHANGED PRESTIGE PLANTING LIMITED CERTIFICATE ISSUED ON 26/09/11

View Document

30/05/1130 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE CATHERINE DONELAN / 02/06/2010

View Document

24/09/0924 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information