MODULAR MAPPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-07-11 with updates

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2023-07-07

View Document

04/11/244 November 2024 Director's details changed for Mr Gregg Andrew Curtis on 2024-11-04

View Document

04/11/244 November 2024 Director's details changed for Mrs Julie Belcher on 2024-11-04

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Purchase of own shares.

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Cancellation of shares. Statement of capital on 2022-03-14

View Document

10/04/2410 April 2024 Registered office address changed from The Hawkins Laboratory Cathedral Close Truro TR1 2FQ England to Graham Smith Chartered Accountants Cardrew Industrial Estate Redruth TR15 1SP on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

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

View Document

11/07/2311 July 2023 Appointment of Mr Adam Stringer as a director on 2023-07-01

View Document

11/07/2311 July 2023 Notification of Rothbridge Investments Limited as a person with significant control on 2023-07-01

View Document

11/07/2311 July 2023 Appointment of Mr Gregory Mark Hobbs as a director on 2023-07-01

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

21/05/2321 May 2023 Termination of appointment of Carlos John Howard as a director on 2023-05-18

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR GREGG ANDREW CURTIS / 23/03/2021

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 28A LEMON STREET TRURO TR1 2LS ENGLAND

View Document

29/06/2029 June 2020 COMPANY NAME CHANGED PROJECT 2 VR LIMITED CERTIFICATE ISSUED ON 29/06/20

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 25/06/2020

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MR GREGG ANDREW CURTIS / 25/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 25/06/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGG ANDREW CURTIS / 25/06/2020

View Document

09/06/209 June 2020 SUB-DIVISION 23/04/19

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM LOWEN HOUSE TREGOLLS ROAD TRURO TR1 2NA ENGLAND

View Document

26/05/2026 May 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

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

View Accounts

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR GREGG ANDREW CURTIS / 23/04/2019

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PRESCOTT TRELEAVEN

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID STRINGER

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR GREGG ANDREW CURTIS / 12/12/2019

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 10A PYDAR STREET TRURO TR1 2AX ENGLAND

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRESCOTT TRELEAVEN / 05/04/2019

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR BENJAMIN PRESCOTT TRELEAVEN

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS JULIE BELCHER

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR ADAM DAVID STRINGER

View Document

08/04/198 April 2019 COMPANY NAME CHANGED ZILINCO LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/02/1724 February 2017 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