MODOS MODULAR LTD

4 Navigation Way 4 Navigation Way, Preston, PR2 2YP, England
StatusACTIVE
Company No.09815285
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

MODOS MODULAR LTD is an active private limited company with number 09815285. It was incorporated 8 years, 8 months, 24 days ago, on 08 October 2015. The company address is 4 Navigation Way 4 Navigation Way, Preston, PR2 2YP, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Mr Jack Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

Old address: 120-124 Towngate Leyland Lancashire PR25 2LQ England

New address: 4 Navigation Way Ashton-on-Ribble Preston PR2 2YP

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Taylor

Notification date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Malcolm

Cessation date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Howard Malcolm

Cessation date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Malcolm

Appointment date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Taylor

Appointment date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed modoswales LTD\certificate issued on 29/03/16

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOTH & SCISSORS LTD

79A BARTHOLOMEW STREET,NEWBURY,RG14 7AB

Number:08778786
Status:ACTIVE
Category:Private Limited Company

HELSINGFORS LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL010681
Status:ACTIVE
Category:Limited Partnership

JAMES HEFFY LIMITED

13 FLAT 5,SOUTHPORT,PR8 2TF

Number:11067274
Status:ACTIVE
Category:Private Limited Company

LOGIC LIFESTYLE LIMITED

2ND FLOOR, 8 CHECKPOINT COURT 2ND FLOOR, 8 CHECKPOINT COURT,LINCOLN,LN6 3PW

Number:11272013
Status:ACTIVE
Category:Private Limited Company

MULTIDATA INSTALLATIONS LIMITED

12 HATHERLEY ROAD,KENT,DA14 4DT

Number:02839015
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROGREEN LAWNCARE LIMITED

19 TITAN COURT,LUTON,LU4 8EF

Number:08734165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source