MODUS BUSINESS LTD

52 High Elm Road 52 High Elm Road, Altrincham, WA15 0HU, Cheshire
StatusACTIVE
Company No.07845554
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

MODUS BUSINESS LTD is an active private limited company with number 07845554. It was incorporated 12 years, 6 months, 29 days ago, on 14 November 2011. The company address is 52 High Elm Road 52 High Elm Road, Altrincham, WA15 0HU, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Nov 2022

Category: Address

Type: AD02

New address: Office 16 Hamilton Davies House Liverpool Road Cadishead Manchester M44 5BG

Old address: 608 Liverpool Road Irlam Manchester M44 5AA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Glyn Charles Baker

Change date: 2014-09-03

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Patricia Maria Baker

Change date: 2014-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2014

Action Date: 03 Sep 2014

Category: Address

Type: AD01

Old address: The Pines 9 Parkhill Road Hale Altrincham WA15 9JX

New address: 52 High Elm Road Hale Barns Altrincham Cheshire WA15 0HU

Change date: 2014-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Move registers to sail company

Date: 18 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Old address: Suite B 29 Harley Street London W1G 9QR England

Change date: 2012-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Maria Baker

Appointment date: 2012-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Glyn Charles Baker

Appointment date: 2012-06-15

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-06-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Termination date: 2012-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nominee Director Ltd

Termination date: 2012-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-15

Officer name: Edwina Coales

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRKBECK DENTISTRY LIMITED

111 STATION ROAD,SIDCUP,DA15 7AJ

Number:08674806
Status:ACTIVE
Category:Private Limited Company

BUBBLE MEDIA GROUP LTD

ELM LODGE 14 ELBOW LANE,LIVERPOOL,L37 2JD

Number:11632904
Status:ACTIVE
Category:Private Limited Company

HOME ENERGY SERVICES (SOUTHERN) LIMITED

SUITE 105 FAREHAM REACH,GOSPORT,PO13 0FW

Number:11908896
Status:ACTIVE
Category:Private Limited Company

MADDEN TECH LTD

5 ENGLEFIELD CLOSE,NEWCASTLE UPON TYNE,NE3 2TR

Number:11742702
Status:ACTIVE
Category:Private Limited Company

ONE RENOVATIONS LTD

BERKELEY SUITE 35 BERKELEY SQUARE,LONDON,W1J 5BF

Number:10551839
Status:ACTIVE
Category:Private Limited Company

PUNCH LIMITED

SYNERGY HOUSE 114-118,LONDON,WC1B 5AA

Number:03140878
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