MODUS BUILD LTD
Company Documents
Date | Description |
---|---|
10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
10/10/2410 October 2024 | Final Gazette dissolved following liquidation |
10/07/2410 July 2024 | Return of final meeting in a creditors' voluntary winding up |
20/11/2320 November 2023 | Liquidators' statement of receipts and payments to 2023-05-11 |
24/10/2224 October 2022 | Registered office address changed from Redheugh House Thornaby Place Stockton on Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-24 |
20/12/2120 December 2021 | Termination of appointment of Benjamin Marcus Rennison as a director on 2021-12-20 |
20/12/2120 December 2021 | Change of details for Mr Richard Pettler as a person with significant control on 2021-12-20 |
20/12/2120 December 2021 | Cessation of Benjamin Marcus Rennison as a person with significant control on 2021-12-20 |
01/04/211 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
13/03/1813 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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