MODULR FS LIMITED

09897919
SCALE SPACE 58 WOOD LANE LONDON UNITED KINGDOM W12 7RZ

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Appointment of director (Mr Miguel Eduardo Ortiz) 2 Buy now
07 Jun 2024 mortgage Registration of a charge 39 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2023 officers Appointment of director (Mr Andrew Wynn Griffin) 2 Buy now
04 Oct 2023 accounts Annual Accounts 21 Buy now
20 Jun 2023 officers Change of particulars for director (Mr Myles Christian Stephenson) 2 Buy now
20 Jun 2023 officers Change of particulars for director (Mr Robert Alan Devey) 2 Buy now
12 Jun 2023 officers Termination of appointment of director (Emma Kelly) 1 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 22 Buy now
31 May 2022 officers Appointment of director (Emma Kelly) 2 Buy now
31 May 2022 officers Termination of appointment of director (Kevin Andrew Hayes) 1 Buy now
31 May 2022 officers Termination of appointment of director (Chris Brooks) 1 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 incorporation Memorandum Articles 37 Buy now
04 Jan 2022 resolution Resolution 2 Buy now
22 Dec 2021 mortgage Registration of a charge 38 Buy now
28 Sep 2021 accounts Annual Accounts 20 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 officers Change of particulars for director (Mr Robert Alan Devey) 2 Buy now
30 Sep 2020 officers Change of particulars for director (Chris Brooks) 2 Buy now
30 Sep 2020 officers Change of particulars for director (Ms Marcia Ina Cantor-Grable) 2 Buy now
11 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2020 accounts Annual Accounts 20 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 officers Appointment of director (Ms Marcia Ina Cantor-Grable) 2 Buy now
16 Sep 2019 accounts Annual Accounts 18 Buy now
07 Aug 2019 officers Appointment of director (Chris Brooks) 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 officers Change of particulars for director (Mr Robert Alan Devey) 2 Buy now
15 Aug 2018 accounts Annual Accounts 18 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2017 officers Appointment of director (Mr Robert Alan Devey) 2 Buy now
06 Sep 2017 accounts Annual Accounts 17 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Apr 2016 capital Return of Allotment of shares 3 Buy now
11 Feb 2016 officers Termination of appointment of director (Manoj Kumar Bithal) 1 Buy now
10 Feb 2016 officers Appointment of director (Kevin Andrew Hayes) 2 Buy now
10 Feb 2016 officers Appointment of director (Mr Myles Christian Stephenson) 2 Buy now
02 Dec 2015 incorporation Incorporation Company 43 Buy now