TOTALLY MODULAR LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Final Gazette dissolved following liquidation

View Document

11/11/2411 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Statement of affairs

View Document

23/09/2323 September 2023 Registered office address changed from Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW England to Greg's Building 1 Booth Street Manchester M2 4DU on 2023-09-23

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

04/08/234 August 2023 Notice of completion of voluntary arrangement

View Document

14/02/2314 February 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-01-17

View Document

20/01/2220 January 2022 Notice to Registrar of companies voluntary arrangement taking effect

View Document

26/11/2126 November 2021 Registration of charge 086030860005, created on 2021-11-23

View Document

26/11/2126 November 2021 Registration of charge 086030860004, created on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of Michael John Pettitt as a director on 2021-11-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

25/06/2125 June 2021 Change of details for Mr John Francis Connolly as a person with significant control on 2020-05-18

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086030860002

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086030860001

View Document

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086030860003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FERRIDAY

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/08/192 August 2019 CESSATION OF SHELDON INVESTCO LIMITED AS A PSC

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRANCIS CONNOLLY

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086030860001

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086030860002

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN FLETCHER

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH FLETCHER / 19/04/2018

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LESLIE FLETCHER / 19/04/2018

View Document

11/04/1811 April 2018 PREVEXT FROM 31/07/2017 TO 31/12/2017

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MAUNDER

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR MICHAEL JOHN PETTITT

View Document

10/01/1810 January 2018 CESSATION OF BRIAN SAMUEL MAUNDER AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELDON INVESTCO LIMITED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 DIRECTOR APPOINTED MR MARK SIMON FERRIDAY

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR MARTIN LESLIE FLETCHER

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH FLETCHER / 13/11/2017

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN FLETCHER

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR PAUL KEITH FLETCHER

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS ENGLAND

View Document

09/11/179 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 999

View Document

09/11/179 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 999

View Document

09/11/179 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 999

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR JOHN FRANCIS CONNOLLY

View Document

08/11/178 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 999

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR MARTIN LESLIE FLETCHER

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM LIONSGATE HOUSE LYNTON ROAD, PENDLEBURY SWINTON MANCHESTER M27 6HD

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM BUILDING 2 OFFICE 25 TAMESIDE BUSINESS PARK, WINDMILL LANE DENTON MANCHESTER M34 3QS

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/05/158 May 2015 COMPANY NAME CHANGED VINGTEC LIMITED CERTIFICATE ISSUED ON 08/05/15

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM UNIT 8 GLOBE PARK MOSS BRIDGE ROAD ROCHDALE LANCASHIRE OL16 5EB UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY KAREN BIRCHALL

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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