MODUS WORKSPACE LIMITED

06839982
GORDON HOUSE GREENCOAT PLACE LONDON SW1P 1PH

Documents

Documents
Date Category Description Pages
03 May 2024 accounts Annual Accounts 27 Buy now
09 Jan 2024 officers Appointment of director (Dean Sargeant) 2 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 officers Change of particulars for director (Mr Timothy White) 2 Buy now
24 Jul 2023 accounts Annual Accounts 26 Buy now
14 Jul 2023 officers Appointment of director (Robert Kenneth Streetley) 2 Buy now
20 Jun 2023 mortgage Registration of a charge 18 Buy now
24 Mar 2023 officers Termination of appointment of director (Robert Parkin) 1 Buy now
20 Mar 2023 officers Appointment of director (Charlie Lewis) 2 Buy now
26 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 officers Change of particulars for director (Mr Timothy White) 2 Buy now
20 Sep 2022 accounts Annual Accounts 24 Buy now
09 Sep 2022 officers Termination of appointment of director (Josephine Grace Britton) 1 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 officers Termination of appointment of director (Ryan Edward Brough) 1 Buy now
15 Oct 2021 officers Appointment of director (Mr Robert Parkin) 2 Buy now
30 Sep 2021 accounts Annual Accounts 25 Buy now
15 Jun 2021 officers Change of particulars for director (Josephine Grace Britton) 2 Buy now
15 Jun 2021 officers Change of particulars for director (Vidhi Sharma) 2 Buy now
26 Nov 2020 officers Appointment of director (Ryan Edward Brough) 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 21 Buy now
11 Aug 2020 officers Termination of appointment of director (David James Stewart) 1 Buy now
02 Jan 2020 officers Termination of appointment of director (Simon Anthony Savage) 1 Buy now
19 Dec 2019 officers Termination of appointment of director (Toby John Benzecry) 1 Buy now
13 Dec 2019 officers Appointment of director (Josephine Grace Britton) 2 Buy now
13 Dec 2019 officers Appointment of director (Vidhi Sharma) 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2019 officers Change of particulars for director (David James Stewart) 2 Buy now
13 Nov 2019 officers Change of particulars for director (Mr Tibor Diossi) 2 Buy now
21 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jun 2019 officers Change of particulars for director (Mr Lindsay Richard Charles Dowden) 2 Buy now
02 May 2019 accounts Annual Accounts 21 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 mortgage Registration of a charge 7 Buy now
02 May 2018 accounts Annual Accounts 21 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 mortgage Registration of a charge 8 Buy now
29 Aug 2017 accounts Annual Accounts 19 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 officers Appointment of director (Simon Anthony Savage) 2 Buy now
04 May 2016 accounts Annual Accounts 15 Buy now
23 Oct 2015 annual-return Annual Return 8 Buy now
28 Sep 2015 accounts Annual Accounts 14 Buy now
20 May 2015 mortgage Registration of a charge 9 Buy now
02 Mar 2015 annual-return Annual Return 8 Buy now
04 Feb 2015 officers Change of particulars for director (Tibor Diossi) 2 Buy now
14 Nov 2014 officers Appointment of director (Tibor Diossi) 2 Buy now
01 Sep 2014 accounts Annual Accounts 14 Buy now
14 Apr 2014 officers Appointment of director (Mr Lindsay Richard Charles Dowden) 2 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Annual Accounts 13 Buy now
29 Jun 2013 mortgage Registration of a charge 19 Buy now
25 Jun 2013 mortgage Registration of a charge 36 Buy now
18 Jun 2013 mortgage Registration of a charge 39 Buy now
22 May 2013 officers Termination of appointment of director (Mason Booth) 1 Buy now
16 May 2013 mortgage Registration of a charge 24 Buy now
13 Mar 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 officers Change of particulars for director (Matthew Short) 2 Buy now
27 Feb 2013 officers Change of particulars for director (David James Stewart) 2 Buy now
27 Feb 2013 officers Change of particulars for director (Timothy White) 2 Buy now
27 Feb 2013 officers Change of particulars for director (Mr Toby John Benzecry) 2 Buy now
07 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Aug 2012 accounts Annual Accounts 12 Buy now
15 Mar 2012 annual-return Annual Return 7 Buy now
20 Feb 2012 officers Termination of appointment of secretary (Roger Potter) 1 Buy now
20 Feb 2012 officers Termination of appointment of director (Roger Potter) 1 Buy now
29 Sep 2011 accounts Annual Accounts 12 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
04 Apr 2011 officers Appointment of director (David James Stewart) 3 Buy now
18 Mar 2011 officers Appointment of director (Mason Jay Booth) 3 Buy now
18 Mar 2011 officers Appointment of director (Timothy White) 3 Buy now
05 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Sep 2010 accounts Annual Accounts 2 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
08 Jul 2010 officers Change of particulars for director (Mr Roger Alan Potter) 2 Buy now
08 Jul 2010 officers Change of particulars for secretary (Mr Roger Alan Potter) 1 Buy now
12 May 2010 annual-return Annual Return 5 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 (Matthew Short) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Mr Roger Alan Potter) 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
27 Oct 2009 officers Appointment of director (Mr Toby John Benzecry) 2 Buy now
20 Aug 2009 officers Appointment terminated director toby benzecry 1 Buy now
27 Apr 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
02 Apr 2009 capital Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
02 Apr 2009 officers Director appointed roger alan potter 2 Buy now
02 Apr 2009 officers Secretary appointed roger alan potter 2 Buy now
02 Apr 2009 officers Director appointed matthew short 2 Buy now
02 Apr 2009 officers Appointment terminated secretary toby benzecry 1 Buy now
09 Mar 2009 incorporation Incorporation Company 18 Buy now