MODCELL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MANDER

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET COOKE

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM SCRAPSTORE HOUSE 21 SEVIER STREET BRISTOL BS2 9LB

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA FARROW

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH PARNELL

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/10/1426 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 21 SCRAPSTORE HOUSE 21 SEVIER STREET BRISTOL BS2 9LB ENGLAND

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM THE PROVING HOUSE 21 SEVIER STREET BRISTOL BS2 9LB ENGLAND

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 21 SEVIER STREET BRISTOL AVON BS2 9LB

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR HUGH ROBERT PARNELL

View Document

19/10/1019 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET COOKE / 28/09/2010

View Document

26/10/0926 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 ARTICLES OF ASSOCIATION

View Document

15/09/0915 September 2009 S-DIV

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MARGARET COOKE

View Document

15/09/0915 September 2009 ADOPT ARTICLES 14/09/2009

View Document

15/09/0915 September 2009 SUB DIVISION 14/09/2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED LINDA CATHERINE FARROW

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM C/O WHITE DESIGN, THE PROVING HOUSE, 101 SEVIER STREET BRISTOL BS2 9LB

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/10/087 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/04/0822 April 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

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