Having been setup in 2013, Totally Modular Ltd are based in West Midlands, it's status at Companies House is "Active". The company has 2 directors listed as Birchall, Karen, Maunder, Brian Samuel. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAUNDER, Brian Samuel | 09 July 2013 | 01 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRCHALL, Karen | 09 July 2013 | 19 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 26 June 2020 | |
MR04 - N/A | 06 May 2020 | |
MR04 - N/A | 06 May 2020 | |
MR01 - N/A | 05 May 2020 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
CS01 - N/A | 02 August 2019 | |
PSC01 - N/A | 02 August 2019 | |
PSC07 - N/A | 02 August 2019 | |
MR01 - N/A | 02 May 2019 | |
MR01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 01 August 2018 | |
AA01 - Change of accounting reference date | 01 August 2018 | |
AA - Annual Accounts | 01 August 2018 | |
TM01 - Termination of appointment of director | 23 July 2018 | |
TM01 - Termination of appointment of director | 23 July 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
AA01 - Change of accounting reference date | 11 April 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
AP01 - Appointment of director | 27 February 2018 | |
PSC02 - N/A | 10 January 2018 | |
PSC07 - N/A | 10 January 2018 | |
CS01 - N/A | 10 January 2018 | |
AP01 - Appointment of director | 16 November 2017 | |
AP01 - Appointment of director | 15 November 2017 | |
CH01 - Change of particulars for director | 13 November 2017 | |
AP01 - Appointment of director | 10 November 2017 | |
TM01 - Termination of appointment of director | 10 November 2017 | |
AD01 - Change of registered office address | 09 November 2017 | |
SH01 - Return of Allotment of shares | 09 November 2017 | |
SH01 - Return of Allotment of shares | 09 November 2017 | |
SH01 - Return of Allotment of shares | 09 November 2017 | |
SH01 - Return of Allotment of shares | 08 November 2017 | |
AP01 - Appointment of director | 08 November 2017 | |
AP01 - Appointment of director | 08 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 14 October 2017 | |
CS01 - N/A | 12 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 October 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 30 August 2016 | |
AD01 - Change of registered office address | 30 June 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 02 October 2015 | |
AD01 - Change of registered office address | 02 October 2015 | |
CERTNM - Change of name certificate | 08 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
TM02 - Termination of appointment of secretary | 30 June 2014 | |
NEWINC - New incorporation documents | 09 July 2013 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2020 | Outstanding |
N/A |
A registered charge | 17 April 2019 | Fully Satisfied |
N/A |
A registered charge | 17 April 2019 | Fully Satisfied |
N/A |