Advanced company searchLink opens in new window

MODAL ELECTRONICS LIMITED

Company number 08616217

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)
17 Apr 2024 AM10 Administrator's progress report
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
09 Feb 2024 AM06 Notice of deemed approval of proposals
09 Feb 2024 AM03 Statement of administrator's proposal
09 Jan 2024 AD01 Registered office address changed from Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU England to C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 9 January 2024
19 Sep 2023 AM01 Appointment of an administrator
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2023 AAMD Amended total exemption full accounts made up to 31 March 2021
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 TM01 Termination of appointment of Philip Charles Massey as a director on 31 July 2022
30 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
10 Mar 2022 AA Unaudited abridged accounts made up to 31 March 2021
06 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
12 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Jul 2019 AP01 Appointment of Mr Philip Charles Massey as a director on 17 July 2019
25 Jun 2019 AD01 Registered office address changed from 42 Suite 22 Triangle West Bristol BS8 1ES England to Lancaster Court 8 Barnes Wallis Road Fareham PO15 5TU on 25 June 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
15 May 2018 AD01 Registered office address changed from 62 Prince Street 62 Prince Street Bristol BS1 4QD England to 42 Suite 22 Triangle West Bristol BS8 1ES on 15 May 2018