TOTALLY MODULAR HOMELESS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

22/11/2422 November 2024 Application to strike the company off the register

View Document

31/10/2431 October 2024 Satisfaction of charge 110585160001 in full

View Document

31/10/2431 October 2024 Satisfaction of charge 110585160002 in full

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Registered office address changed from Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW United Kingdom to Units 2 & 3 the Sealine Works Whitehouse Road Kidderminster Worcestershire DY10 1HT on 2023-09-13

View Document

13/09/2313 September 2023 Change of details for Totally Modular Group Limited as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr John Francis Connolly on 2023-09-13

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Change of details for Totally Modular Limited as a person with significant control on 2023-02-22

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Registration of charge 110585160001, created on 2021-11-23

View Document

26/11/2126 November 2021 Registration of charge 110585160002, 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

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

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

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

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

View Accounts

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK FERRIDAY

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

01/08/181 August 2018 CURRSHO FROM 30/11/2018 TO 30/09/2018

View Document

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

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR MICHAEL JOHN PETTITT

View Document

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

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETTITT

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL FLETCHER

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SAMUEL MAUNDER / 13/11/2017

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS CONNOLLY / 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

10/11/1710 November 2017 DIRECTOR APPOINTED MR MICHAEL JOHN PETTITT

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR MARK SIMON FERRIDAY

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

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