MODULAR CONNEXIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/06/247 June 2024 | Registration of charge 119770090002, created on 2024-05-31 |
08/05/248 May 2024 | Cessation of Andrew Blandford as a person with significant control on 2024-05-02 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-02 with updates |
08/05/248 May 2024 | Change of details for Mr Paul Antoni Ryan as a person with significant control on 2024-05-02 |
02/04/242 April 2024 | Termination of appointment of Lisa Jayne Lee as a director on 2024-03-28 |
02/04/242 April 2024 | Appointment of Mr Paul Antoni Ryan as a director on 2024-03-25 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-05-31 |
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 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
25/08/2325 August 2023 | Termination of appointment of Trevor Douglas as a director on 2023-08-12 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Termination of appointment of Vera Vita Beatrice Kiessling as a director on 2021-07-29 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/03/2123 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES |
05/06/205 June 2020 | 01/09/19 STATEMENT OF CAPITAL GBP 104 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/01/2013 January 2020 | DIRECTOR APPOINTED MISS VERA VITA BEATRICE KIESSLING |
13/11/1913 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119770090001 |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM REGUS WATLING COURT WATLING STREET CANNOCK STAFFORDSHIRE WS11 0EL ENGLAND |
12/09/1912 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS LISA JAYNE LEE / 25/07/2019 |
12/09/1912 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JAYNE LEE / 25/07/2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
30/05/1930 May 2019 | COMPANY NAME CHANGED PROJECT CONNEXIONS GROUP LIMITED CERTIFICATE ISSUED ON 30/05/19 |
03/05/193 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MODULAR CONNEXIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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