MODUS HOLDINGS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Mr Christopher Francisco Hutton as a director on 2024-09-23

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

28/10/2428 October 2024 Termination of appointment of Ian Douglas Scott as a director on 2024-09-23

View Document

11/06/2411 June 2024 Cessation of Edward Richardson as a person with significant control on 2024-02-29

View Document

11/06/2411 June 2024 Cessation of Jonathan Powell as a person with significant control on 2024-02-29

View Document

11/06/2411 June 2024 Change of details for Tmod Uk Limited as a person with significant control on 2024-02-29

View Document

11/06/2411 June 2024 Notification of Tmod Uk Limited as a person with significant control on 2024-02-29

View Document

05/06/245 June 2024 Termination of appointment of Patrick Stephan Forget as a director on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Mr David Feldberg as a director on 2024-06-05

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

21/03/2421 March 2024 Appointment of Mr Patrick Stephan Forget as a director on 2024-02-29

View Document

19/03/2419 March 2024 Appointment of Miss Paige Wei-Yin Wong as a director on 2024-02-29

View Document

13/03/2413 March 2024 Satisfaction of charge 116257370003 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 116257370001 in full

View Document

13/03/2413 March 2024 Satisfaction of charge 116257370002 in full

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Satisfaction of charge 116257370004 in full

View Document

19/12/2319 December 2023 Appointment of Mr Nicholas Savage as a director on 2023-12-18

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

04/09/234 September 2023 Appointment of Mr Matthew Tompkins as a director on 2023-09-01

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Statement of company's objects

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

13/10/2113 October 2021 Termination of appointment of Graham John Sweetinburgh as a director on 2021-09-30

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116257370004

View Document

23/12/1923 December 2019 01/11/19 STATEMENT OF CAPITAL GBP 24

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS SCOTT / 14/10/2019

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116257370003

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116257370001

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116257370002

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA ADAMS

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR IAN DOUGLAS SCOTT

View Document

14/02/1914 February 2019 21/01/19 STATEMENT OF CAPITAL GBP 20

View Document

16/10/1816 October 2018 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