MODULAR MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Director's details changed for Mr Nathan Jenkins on 2024-08-01

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

16/04/2416 April 2024 Registration of charge 113644040001, created on 2024-04-09

View Document

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

View Accounts

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Appointment of Mr Matthew Gary Jenkins as a director on 2019-01-31

View Document

22/08/2322 August 2023 Termination of appointment of Gary Andrew Jenkins as a director on 2023-05-16

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Gary Andrew Jenkins on 2023-05-01

View Document

16/05/2316 May 2023 Director's details changed for Mr Andrew Robert Crosby on 2023-05-01

View Document

16/05/2316 May 2023 Director's details changed for Mr Nathan Jenkins on 2023-05-01

View Document

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

View Accounts

30/01/2330 January 2023 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP on 2023-01-30

View Document

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

View Accounts

15/02/2215 February 2022 Particulars of variation of rights attached to shares

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

15/02/2215 February 2022 Resolutions

View Document

01/02/221 February 2022 Notification of a person with significant control statement

View Document

31/01/2231 January 2022 Cessation of Gary Jenkins as a person with significant control on 2022-01-14

View Document

31/01/2231 January 2022 Cessation of Nathan Jenkins as a person with significant control on 2022-01-14

View Document

31/01/2231 January 2022 Cessation of Andrew Crosby as a person with significant control on 2022-01-14

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Director's details changed for Mr Andrew Crosby on 2021-05-01

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Change of details for Mr Andrew Crosby as a person with significant control on 2021-05-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-05-15 with updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN JENKINS / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CROSBY / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW CROSBY / 26/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN JENKINS / 26/05/2020

View Document

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

View Accounts

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JENKINS

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR GARY JENKINS

View Document

11/11/1911 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/1816 May 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

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