MODULAR INTERIORS LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

03/09/243 September 2024 Full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

05/02/245 February 2024 Cessation of Kevin Brian Tutt as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Change of details for Modular Interiors Holdings Limited as a person with significant control on 2024-01-31

View Document

05/02/245 February 2024 Termination of appointment of Douglas Mcgowan as a director on 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/11/231 November 2023 Full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

24/10/2224 October 2022 Full accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Satisfaction of charge 083833580001 in full

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2021-01-31

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083833580001

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR DOUGLAS MCGOWAN

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR KEVIN BRIAN TUTT

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR RODERICK OWEN LAVERY

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL HEARN / 01/02/2013

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR STUART KITTERINGHAM

View Document

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

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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