MODIUS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-04-14 View Report
Accounts. Accounts type total exemption full. 2021-10-28 View Report
Officers. Appointment date: 2021-10-07. Officer name: Mrs Judith Constantine. 2021-10-22 View Report
Officers. Officer name: Mrs Panayiota Constantine. Appointment date: 2021-05-26. 2021-06-07 View Report
Confirmation statement. Statement with updates. 2021-06-07 View Report
Officers. Officer name: Christopher Berry. Termination date: 2020-10-22. 2020-11-10 View Report
Officers. Officer name: Helen Berry. Termination date: 2020-10-22. 2020-11-10 View Report
Officers. Officer name: Helen Berry. Termination date: 2020-10-22. 2020-11-10 View Report
Persons with significant control. Cessation date: 2020-10-15. Psc name: Modius Holdings Limited. 2020-11-06 View Report
Persons with significant control. Notification date: 2020-10-15. Psc name: Ppc Holdings Ltd. 2020-11-06 View Report
Persons with significant control. Psc name: Modius Holdings Limited. Notification date: 2020-09-02. 2020-09-28 View Report
Persons with significant control. Psc name: Helen Berry. Cessation date: 2020-09-02. 2020-09-28 View Report
Accounts. Accounts type total exemption full. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Accounts. Accounts type total exemption full. 2019-07-12 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Address. Change date: 2018-11-08. Old address: Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD. New address: First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ. 2018-11-08 View Report
Accounts. Accounts type total exemption full. 2018-08-29 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type total exemption small. 2017-08-22 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Officers. Change date: 2017-02-28. Officer name: Ms Helen Berry. 2017-02-28 View Report
Officers. Change date: 2017-02-28. Officer name: Mrs Helen Berry. 2017-02-28 View Report
Officers. Change date: 2017-02-28. Officer name: Mr Christopher Berry. 2017-02-28 View Report
Officers. Officer name: Mr Paul Constantine. Appointment date: 2017-02-01. 2017-02-03 View Report
Accounts. Accounts type total exemption small. 2016-08-25 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Officers. Appointment date: 2015-09-01. Officer name: Mr Christopher Berry. 2015-09-02 View Report
Accounts. Accounts type total exemption small. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Officers. Change date: 2014-09-22. Officer name: Ms Helen Berry. 2014-09-22 View Report
Officers. Change date: 2014-09-22. Officer name: Ms Helen Berry. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Mortgage. Charge number: 012353560007. 2014-05-31 View Report
Mortgage. Charge number: 012353560006. 2014-05-31 View Report
Annual return. With made up date full list shareholders. 2014-04-14 View Report
Address. Change date: 2013-11-01. Old address: Mimosa Cottage 25 Mill Lane Bentley Heath Solihull West Midlands B93 8NN United Kingdom. 2013-11-01 View Report
Mortgage. Charge number: 012353560005. 2013-10-09 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2012-09-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2012-09-03 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-09-03 View Report
Accounts. Accounts type total exemption small. 2012-08-17 View Report
Annual return. With made up date full list shareholders. 2011-12-14 View Report
Accounts. Accounts type total exemption small. 2011-08-31 View Report