MODULARITY GRID LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
06/05/256 May 2025 | Withdrawal of the persons' with significant control register information from the public register |
06/05/256 May 2025 | Persons' with significant control register information at 2025-05-06 on withdrawal from the public register |
30/04/2530 April 2025 | Micro company accounts made up to 2024-04-28 |
19/06/2419 June 2024 | Micro company accounts made up to 2023-04-29 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
23/05/2423 May 2024 | Registered office address changed from 128 City Road London EC1V 2NX England to 7 Bell Yard London WC2A 2JR on 2024-05-23 |
28/04/2428 April 2024 | Annual accounts for year ending 28 Apr 2024 |
15/04/2415 April 2024 | Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS United Kingdom to 128 City Road London EC1V 2NX on 2024-04-15 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2022-04-29 |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Previous accounting period shortened from 2023-04-29 to 2023-04-28 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
26/05/2326 May 2023 | Change of details for Ms Elizabeth Conolly Laker Nyeko as a person with significant control on 2023-05-24 |
30/04/2330 April 2023 | Current accounting period shortened from 2022-04-30 to 2022-04-29 |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | PREVSHO FROM 19/11/2020 TO 30/04/2020 |
22/04/2122 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
26/02/2126 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/11/19 |
29/11/2029 November 2020 | CURRSHO FROM 30/11/2019 TO 19/11/2019 |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/02/2029 February 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
05/01/205 January 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER NYEKO |
05/01/205 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CONOLLY LAKER NYEKO / 31/05/2017 |
05/01/205 January 2020 | CESSATION OF PETER BENHUR ODOKONYERO NYEKO AS A PSC |
19/11/1919 November 2019 | Annual accounts for year ending 19 Nov 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
28/02/1928 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
09/12/189 December 2018 | CESSATION OF RICHARD BENEDIKT HEINRICH AHLFELD AS A PSC |
09/12/189 December 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AHLFELD |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 15 HERTSMERE ROAD LONDON E14 4AW UNITED KINGDOM |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1731 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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