MODULAR AI LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewCertificate of change of name

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Director's details changed for Mr Peter James Heather on 2024-08-08

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

17/07/2417 July 2024 Registered office address changed from Kennel Club House Gatehouse Way Aylesbury HP19 8DB England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-07-17

View Document

01/07/241 July 2024 Register inspection address has been changed from Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA England to Kennel Club House Gatehouse Way Aylesbury HP19 8DB

View Document

01/07/241 July 2024 Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England to Kennel Club House Gatehouse Way Aylesbury HP19 8DB on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/08/2330 August 2023 Registered office address changed from Access to China Ltd Magdalen Centre Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England to Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA on 2023-08-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

12/07/2112 July 2021 Director's details changed for Mr Peter James Heather on 2021-07-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HEATHER / 16/12/2016

View Document

23/03/2023 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

21/03/2021 March 2020 SAIL ADDRESS CREATED

View Document

31/01/2031 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM HAINES WATTS MILTON HOUSE GATEHOUSE ROAD AYLESBURY HP19 8EA ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES HEATHER / 20/06/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HEATHER / 20/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES HEATHER / 01/08/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 25 HIDS COPSE ROAD, CUMNOR HILL OXFORD OXFORDSHIRE OX2 9JJ

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/09/1622 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

06/07/166 July 2016 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

01/09/151 September 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

18/08/1418 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH HEATHER

View Document

25/07/1125 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 COMPANY NAME CHANGED ANGLO ORIENTAL TECHNICOLOGY LTD CERTIFICATE ISSUED ON 04/05/11

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HEATHER / 24/07/2010

View Document

02/08/102 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/07/0926 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED ANGLO ORIENTAL INVESTMENT LIMITED CERTIFICATE ISSUED ON 28/02/08

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 25 25 HIDS COPSE ROAD CUMNOR HILL OXFORD OXFORDSHIRE

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 19 KINGS AVENUE MARCHAM OXFORDSHIRE OX13 6QA

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

06/06/066 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: MILTON HOUSE, GATEHOUSE ROAD AYLESBURY BUCKINGHAMSHIRE HP19 8EA

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 REGISTERED OFFICE CHANGED ON 25/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/07/0324 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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