MODUS WORKSPACE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Charles Anthony Turner Peacock on 2025-06-16

View Document

16/06/2516 June 2025 NewAppointment of Charles Anthony Turner Peacock as a director on 2025-06-01

View Document

21/05/2521 May 2025 Registration of charge 068399820010, created on 2025-05-15

View Document

14/01/2514 January 2025 Termination of appointment of Lindsay Richard Charles Dowden as a director on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Termination of appointment of Robert Kenneth Streetley as a director on 2024-11-15

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

17/10/2417 October 2024 Director's details changed for Mr Lindsay Richard Charles Dowden on 2024-10-17

View Document

03/05/243 May 2024 Full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Appointment of Dean Sargeant as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

06/10/236 October 2023 Director's details changed for Mr Timothy White on 2023-10-06

View Document

24/07/2324 July 2023 Full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Appointment of Robert Kenneth Streetley as a director on 2023-07-10

View Document

20/06/2320 June 2023 Registration of charge 068399820009, created on 2023-06-14

View Document

24/03/2324 March 2023 Termination of appointment of Robert Parkin as a director on 2023-03-24

View Document

20/03/2320 March 2023 Appointment of Charlie Lewis as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

24/10/2224 October 2022 Director's details changed for Mr Timothy White on 2022-10-24

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

18/10/2118 October 2021 Termination of appointment of Ryan Edward Brough as a director on 2021-10-16

View Document

15/10/2115 October 2021 Appointment of Mr Robert Parkin as a director on 2021-10-14

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Director's details changed for Vidhi Sharma on 2021-06-14

View Document

15/06/2115 June 2021 Director's details changed for Josephine Grace Britton on 2021-06-14

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR APPOINTED SIMON ANTHONY SAVAGE

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/10/1523 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068399820006

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIBOR DIOSSI / 01/01/2015

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED TIBOR DIOSSI

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR LINDSAY RICHARD CHARLES DOWDEN

View Document

27/02/1427 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068399820005

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068399820004

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068399820003

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR MASON BOOTH

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068399820002

View Document

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068399820002

View Document

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITE / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHORT / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHN BENZECRY / 01/02/2013

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES STEWART / 01/02/2013

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM GREENCOAT HOUSE FRANCIS STREET LONDON SW1 1DH

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER POTTER

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY ROGER POTTER

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED DAVID JAMES STEWART

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MASON JAY BOOTH

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED TIMOTHY WHITE

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN POTTER / 11/06/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALAN POTTER / 11/06/2010

View Document

12/05/1012 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CHANGE OF NAME 05/01/2010

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER ALAN POTTER / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALAN POTTER / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBY JOHN BENZECRY / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHORT / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR TOBY JOHN BENZECRY

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR TOBY BENZECRY

View Document

27/04/0927 April 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY TOBY BENZECRY

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MATTHEW SHORT

View Document

02/04/092 April 2009 SECRETARY APPOINTED ROGER ALAN POTTER

View Document

02/04/092 April 2009 DIRECTOR APPOINTED ROGER ALAN POTTER

View Document

09/03/099 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information