Totally Modular Ltd was established in 2013, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Totally Modular Ltd. Birchall, Karen, Maunder, Brian Samuel are the current directors of this 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 |