MOD BOX SPACES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-19

View Document

01/06/241 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Resolutions

View Document

01/06/241 June 2024 Statement of affairs

View Document

01/06/241 June 2024 Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL England to Brailey Hicks, 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2024-06-01

View Document

01/06/241 June 2024 Resolutions

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

03/03/223 March 2022 Director's details changed for Mr Robert James Constant on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Philip Patrick Donoghue on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Philip Patrick Donoghue on 2022-03-03

View Document

03/03/223 March 2022 Director's details changed for Mr Robert James Constant on 2022-03-03

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

15/02/2215 February 2022 Notification of Modbox Spaces (Holdings) Limited as a person with significant control on 2016-04-06

View Document

15/02/2215 February 2022 Cessation of Low Carbon Innovations (Holdings) Limited as a person with significant control on 2016-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN PACKENAS

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PATRICK DONOGHUE / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CONSTANT / 02/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PACKENAS / 02/04/2019

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYSON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 2 CHAPEL COURT CHURCH LANE LANDRAKE CORNWALL PL12 5FD

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089097000001

View Document

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER ROBERTO TYSON

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR PHILIP PATRICK DONOGHUE

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR IAN PACKENAS

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ROBERT JAMES CONSTANT

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM DOUGLAS HOUSE UNIT 2, HIGHER BRYNN FARM INDUSTRIAL ESTATE ROCHE ST. AUSTELL PL26 8LH ENGLAND

View Document

25/02/1425 February 2014 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