MODUTTI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Accounts for a dormant company made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
| 17/12/2417 December 2024 | Change of details for Miss Wendy Jane Clark as a person with significant control on 2024-12-16 |
| 16/12/2416 December 2024 | Registered office address changed from Mckellar Accoutancy Unit Studio 2001 Mile End Mill Abbeymill Business Centre Ltd 12 Seedhill Road Renfrewshire PA1 1JS Scotland to Mckellar Accountancy, Unit Studio 2001 Mile End Mill, Abbey Mill Business Centre Ltd 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 2024-12-16 |
| 16/12/2416 December 2024 | Change of details for Miss Wendy Jane Clark as a person with significant control on 2024-12-16 |
| 16/12/2416 December 2024 | Director's details changed for Miss Wendy Jane Clark on 2024-12-16 |
| 16/12/2416 December 2024 | Registered office address changed from Mckellar Accountancy 1 Macdowall Stree Unit 3.2 Paisley PA3 2NB Scotland to Mckellar Accoutancy Unit Studio 2001 Mile End Mill Abbeymill Business Centre Ltd 12 Seedhill Road Renfrewshire PA1 1JS on 2024-12-16 |
| 16/12/2416 December 2024 | Director's details changed for Miss Wendy Jane Clark on 2024-12-16 |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 02/02/242 February 2024 | Confirmation statement made on 2024-01-24 with updates |
| 11/12/2311 December 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Mckellar Accountancy 1 Macdowall Stree Unit 3.2 Paisley PA3 2NB on 2023-12-11 |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-24 with updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
| 04/11/214 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 7 ST JAMES TERRACE FLAT 3 KILMACOLM PA13 4HB UNITED KINGDOM |
| 20/04/2020 April 2020 | CESSATION OF CHARLES ALEXANDER GRANT AS A PSC |
| 20/04/2020 April 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GRANT |
| 04/02/204 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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