MODULE 18 LTD

Company Documents

DateDescription
09/06/259 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

21/11/2421 November 2024 Declaration of solvency

View Document

14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

14/11/2414 November 2024 Resolutions

View Document

05/11/245 November 2024 Registered office address changed from Star House Star Hill Rochester ME1 1UX United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-11-05

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-11-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Second filing of Confirmation Statement dated 2022-01-26

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-11-30

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Change of share class name or designation

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR ILES-SMITH MORGAN

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN ALFRED SMITH / 09/03/2020

View Document

17/02/2017 February 2020 PREVSHO FROM 31/01/2020 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/03/198 March 2019 04/02/19 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1916 January 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