MODULAR CONNEXIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/247 June 2024 Registration of charge 119770090002, created on 2024-05-31

View Document

08/05/248 May 2024 Cessation of Andrew Blandford as a person with significant control on 2024-05-02

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

08/05/248 May 2024 Change of details for Mr Paul Antoni Ryan as a person with significant control on 2024-05-02

View Document

02/04/242 April 2024 Termination of appointment of Lisa Jayne Lee as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Paul Antoni Ryan as a director on 2024-03-25

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to Suite 6, Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 2023-09-13

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

25/08/2325 August 2023 Termination of appointment of Trevor Douglas as a director on 2023-08-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Termination of appointment of Vera Vita Beatrice Kiessling as a director on 2021-07-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/03/2123 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

05/06/205 June 2020 01/09/19 STATEMENT OF CAPITAL GBP 104

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/01/2013 January 2020 DIRECTOR APPOINTED MISS VERA VITA BEATRICE KIESSLING

View Document

13/11/1913 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119770090001

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM REGUS WATLING COURT WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL ENGLAND

View Document

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA JAYNE LEE / 25/07/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JAYNE LEE / 25/07/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 COMPANY NAME CHANGED PROJECT CONNEXIONS GROUP LIMITED CERTIFICATE ISSUED ON 30/05/19

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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