Advanced company searchLink opens in new window

MODALITY GROUP LIMITED

Company number 08572788

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Oct 2020 CH01 Director's details changed for Mr Stephen Carr Hodgson on 9 October 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Stephen Francis Glasgow as a director on 1 April 2020
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 AP01 Appointment of Mrs Maryla Anna Stevenson as a director on 3 July 2019
03 Jul 2019 AP01 Appointment of Mr Stephen Francis Glasgow as a director on 3 July 2019
16 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
12 May 2018 AD01 Registered office address changed from 33 Turn Street Syston Leicester LE7 1HP England to Unit 56 Hayhill Industrial Estate 47 Hayhill Barrow upon Soar Leicestershire LE12 8LD on 12 May 2018
16 Nov 2017 CH01 Director's details changed for Mr Stephen Carr Hodgson on 16 November 2017
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
02 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
11 Jun 2016 CH01 Director's details changed for Mr Darren James Woolley on 15 February 2016
14 Feb 2016 AD01 Registered office address changed from 55 Milford Road Reading RG1 8LG to 33 Turn Street Syston Leicester LE7 1HP on 14 February 2016
07 Jan 2016 TM01 Termination of appointment of Peter David Hanson as a director on 7 January 2016
07 Jan 2016 AP01 Appointment of Mr Darren James Woolley as a director on 7 January 2016
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AD01 Registered office address changed from Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW to 55 Milford Road Reading RG1 8LG on 9 October 2014
05 Aug 2014 TM01 Termination of appointment of Mark Anthony Suffridge as a director on 5 August 2014