MODULAR LIMITED

Company Documents

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

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 7 Laburnum Gardens Low Fell Gateshead NE9 5TN on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from 7 Laburnum Gardens Low Fell Gateshead NE9 5TN England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2022-02-11

View Document

11/02/2211 February 2022 Withdraw the company strike off application

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

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

View Accounts

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES CARTER / 10/03/2020

View Document

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

View Accounts

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CARTER / 27/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/12/1413 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

17/12/1017 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CARTER / 31/08/2010

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RODDISON

View Document

08/12/098 December 2009 DIRECTOR APPOINTED ED CARTER

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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