GO MODULAR TECHNOLOGIES (UK) LTD

Company Documents

DateDescription
02/10/242 October 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/09/2427 September 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

01/08/241 August 2024 Statement of affairs with form AM02SOA

View Document

12/07/2412 July 2024 Statement of administrator's proposal

View Document

13/05/2413 May 2024 Registered office address changed from Phoenix Centre, Unit C South Hampshire Industrial Park Totton Southampton SO40 3SA England to Langley House Park Road London N2 8EY on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of an administrator

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Termination of appointment of David Gerrit Van Der Lande as a director on 2022-02-17

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2019-04-23

View Document

16/11/2116 November 2021 Cessation of Timbercroft Terrace Ltd as a person with significant control on 2021-11-12

View Document

12/11/2112 November 2021 Notification of Timbercroft Terrace Ltd as a person with significant control on 2021-11-12

View Document

13/07/2113 July 2021 Termination of appointment of Jonathan Brecknell as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS INWOOD

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

14/11/1914 November 2019 SUB-DIVISION 19/04/18

View Document

08/11/198 November 2019 SECOND FILED SH01 - 01/08/18 STATEMENT OF CAPITAL GBP 1149.1574

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM MAYFAIR HOUSE 4 CHRISTCHURCH WAY WOKING SURREY GU21 6BP ENGLAND

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR JURIS GEORGE LUJANS

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR ERIK KUDLIS / 05/09/2019

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

18/10/1818 October 2018 01/08/18 STATEMENT OF CAPITAL GBP 0.2765

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

10/03/1810 March 2018 DIRECTOR APPOINTED MR JONATHAN BRECKNELL

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR DOUGLAS INWOOD

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROOKER

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR DAVID GERRIT VAN DER LANDE

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK A. KUDLIS / 19/12/2017

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR ERIK KUDLIS / 19/12/2017

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK A. KUDLIS / 19/12/2017

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JOHN DAVID ROOKER

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM MAYFAIR HOUSE 4 CHRISTCHURCH WAY WOKING SURREY UNITED KINGDOM

View Document

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company