MODINI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

07/07/247 July 2024 Registered office address changed from Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD England to Unit 23 Salisbury Road Business Park Salisbury Road Pewsey Wiltshire SN9 5PZ on 2024-07-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

17/05/2417 May 2024 Registration of charge 101953510001, created on 2024-05-08

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

10/05/2310 May 2023 Change of share class name or designation

View Document

04/05/234 May 2023 Second filing of Confirmation Statement dated 2022-05-22

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-05-22

View Document

18/04/2318 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

23/06/2223 June 2022 22/05/22 Statement of Capital gbp 1.00

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Termination of appointment of Michael David Painter as a director on 2021-11-01

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

18/12/2118 December 2021 Resolutions

View Document

14/12/2114 December 2021 Change of share class name or designation

View Document

14/12/2114 December 2021 Change of share class name or designation

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/09/201 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 SUB-DIVISION 29/11/19

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM THE STUDIO DANE BROOK MILKHOUSE WATER PEWSEY WILTS SN9 5JX UNITED KINGDOM

View Document

05/06/205 June 2020 ARTICLES OF ASSOCIATION

View Document

05/06/205 June 2020 SUB DIVISION 29/11/2019

View Document

05/06/205 June 2020 ADOPT ARTICLES 22/04/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR OWEN CANDY

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR MICHAEL DAVID PAINTER

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/02/1924 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/02/1818 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID SHARPE

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1623 May 2016 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