MODULAR INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Confirmation statement made on 2024-11-09 with updates |
03/09/243 September 2024 | Full accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
05/02/245 February 2024 | Cessation of Kevin Brian Tutt as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Change of details for Modular Interiors Holdings Limited as a person with significant control on 2024-01-31 |
05/02/245 February 2024 | Termination of appointment of Douglas Mcgowan as a director on 2024-01-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
01/11/231 November 2023 | Full accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
24/10/2224 October 2022 | Full accounts made up to 2022-01-31 |
22/09/2222 September 2022 | Satisfaction of charge 083833580001 in full |
04/02/224 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
28/07/2128 July 2021 | Full accounts made up to 2021-01-31 |
03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083833580001 |
15/07/1915 July 2019 | FULL ACCOUNTS MADE UP TO 31/01/19 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
06/08/186 August 2018 | FULL ACCOUNTS MADE UP TO 31/01/18 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
02/10/172 October 2017 | FULL ACCOUNTS MADE UP TO 31/01/17 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/02/1610 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/02/1527 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
11/08/1411 August 2014 | DIRECTOR APPOINTED MR DOUGLAS MCGOWAN |
11/08/1411 August 2014 | DIRECTOR APPOINTED MR KEVIN BRIAN TUTT |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/02/1428 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
16/09/1316 September 2013 | DIRECTOR APPOINTED MR RODERICK OWEN LAVERY |
16/09/1316 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL HEARN / 01/02/2013 |
16/09/1316 September 2013 | APPOINTMENT TERMINATED, DIRECTOR STUART KITTERINGHAM |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O JOHNSTONE KEMP TOOLEY SOLO HOUSE THE COURTYARD LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY UNITED KINGDOM |
31/01/1331 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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