MODUS PROJECTS LIMITED

04142701
GORDON HOUSE GREENCOAT PLACE LONDON SW1P 1PH

Documents

Documents
Date Category Description Pages
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 4 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 4 Buy now
29 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2021 accounts Annual Accounts 3 Buy now
10 Feb 2021 accounts Annual Accounts 3 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 3 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 3 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2016 accounts Annual Accounts 3 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
17 Aug 2015 accounts Annual Accounts 3 Buy now
14 Aug 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 accounts Annual Accounts 3 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
06 Sep 2013 accounts Annual Accounts 3 Buy now
09 Aug 2013 officers Appointment of director (Mr Toby John Benzecry) 2 Buy now
15 Jul 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 officers Termination of appointment of secretary (Roger Potter) 1 Buy now
24 Apr 2013 officers Termination of appointment of director (Roger Potter) 1 Buy now
11 Apr 2013 officers Termination of appointment of secretary (Roger Potter) 1 Buy now
11 Apr 2013 officers Termination of appointment of director (Roger Potter) 1 Buy now
02 Apr 2013 officers Change of particulars for director (Mr John Matthew George Short) 2 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
08 May 2012 accounts Annual Accounts 2 Buy now
18 Jul 2011 annual-return Annual Return 5 Buy now
01 Jun 2011 accounts Annual Accounts 2 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
09 Sep 2010 officers Appointment of director (Mr John Matthew George Short) 3 Buy now
09 Sep 2010 officers Termination of appointment of director (Craig Weatherhead) 2 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Termination of appointment of director (Toby Benzecry) 2 Buy now
18 Feb 2010 officers Appointment of director (Craig Andrew Weatherhead) 3 Buy now
18 Feb 2010 officers Appointment of director (Mr Roger Alan Potter) 3 Buy now
25 Jan 2010 resolution Resolution 1 Buy now
20 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Toby John Benzecry) 2 Buy now
23 Nov 2009 officers Change of particulars for secretary (Mr Roger Alan Potter) 1 Buy now
25 Sep 2009 accounts Annual Accounts 2 Buy now
11 Sep 2009 annual-return Return made up to 30/06/09; full list of members 5 Buy now
02 Nov 2008 accounts Annual Accounts 1 Buy now
28 Aug 2008 officers Secretary appointed roger alan potter 2 Buy now
21 Jul 2008 annual-return Return made up to 30/06/08; no change of members 6 Buy now
12 May 2008 officers Appointment terminated secretary toby benzecry 1 Buy now
12 May 2008 officers Appointment terminated director ashley davies 1 Buy now
07 Sep 2007 accounts Annual Accounts 1 Buy now
03 Aug 2007 annual-return Return made up to 30/06/07; no change of members 7 Buy now
17 Oct 2006 accounts Annual Accounts 1 Buy now
12 Jul 2006 annual-return Return made up to 30/06/06; full list of members 7 Buy now
30 Sep 2005 accounts Annual Accounts 1 Buy now
21 Jul 2005 annual-return Return made up to 30/06/05; full list of members 7 Buy now
01 Jul 2004 annual-return Return made up to 30/06/04; full list of members 7 Buy now
08 Mar 2004 accounts Annual Accounts 2 Buy now
24 Oct 2003 accounts Annual Accounts 2 Buy now
29 Oct 2002 accounts Annual Accounts 1 Buy now
21 Jul 2002 annual-return Return made up to 30/06/02; full list of members 7 Buy now
17 Apr 2002 annual-return Return made up to 17/01/02; full list of members 6 Buy now
04 Feb 2002 capital Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
14 Feb 2001 accounts Accounting reference date shortened from 31/01/02 to 31/12/01 1 Buy now
12 Feb 2001 officers Director resigned 1 Buy now
12 Feb 2001 address Registered office changed on 12/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
12 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
12 Feb 2001 officers New director appointed 2 Buy now
12 Feb 2001 officers Secretary resigned 1 Buy now
17 Jan 2001 incorporation Incorporation Company 32 Buy now