MODUS PARTNERSHIPS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewProgress report in a winding up by the court

View Document

18/07/2418 July 2024 Registered office address changed from Unit D, Best House Grange Business Park Enderby Rd Whetstone Leicester LE8 6EP England to Frp Advisory Trading Limited, Jupiter House the Drive Warley Hill Business Park Brentwood Essex CM13 3BE on 2024-07-18

View Document

05/06/245 June 2024 Appointment of a liquidator

View Document

24/04/2424 April 2024 Order of court to wind up

View Document

04/03/244 March 2024 Termination of appointment of Daniel Thomas Reeder as a director on 2024-01-22

View Document

04/03/244 March 2024 Notification of Linkled (Hk) Co., Limited as a person with significant control on 2024-01-22

View Document

04/03/244 March 2024 Cessation of Modus Partnerships Holdings Limited as a person with significant control on 2024-01-22

View Document

08/02/248 February 2024 Director's details changed for Miss Jemma Crost on 2024-02-08

View Document

05/02/245 February 2024 Appointment of Miss Jemma Crost as a director on 2024-01-29

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Termination of appointment of Daniel Jonathan Lang as a director on 2024-01-11

View Document

11/01/2411 January 2024 Termination of appointment of Simon Haywood Preston as a director on 2024-01-11

View Document

04/01/244 January 2024 Appointment of Mr Daniel Thomas Reeder as a director on 2024-01-03

View Document

03/01/243 January 2024 Satisfaction of charge 119591310001 in full

View Document

05/10/235 October 2023 Termination of appointment of Joel Denham as a director on 2023-09-20

View Document

30/05/2330 May 2023 Registration of charge 119591310001, created on 2023-05-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

16/02/2316 February 2023 Director's details changed for Mr Simon Haywood Preston on 2023-02-11

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Director's details changed for Mr Joel Denham on 2022-10-24

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

10/02/2210 February 2022 Notification of Modus Partnerships Holdings Limited as a person with significant control on 2021-04-23

View Document

10/02/2210 February 2022 Cessation of Joel Denham as a person with significant control on 2021-04-23

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM TUDORGATE ENDERBY ROAD WHETSTONE LEICESTER LEICESTERSHIRE LE8 6EP UNITED KINGDOM

View Document

23/04/1923 April 2019 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