MODULO 2 LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

08/01/258 January 2025 Second filing for the appointment of Andrew Michael James Cowan as a director

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/06/2417 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Appointment of Mr Andrew Michaei James Cowan as a director on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Jeremy Wells as a secretary on 2021-12-13

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/09/2021 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

11/10/1911 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1827 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/01/1514 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/01/139 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1229 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/123 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WELLS / 06/02/2011

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/12/0717 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIVIDENT PAID 31/01/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/12/0124 December 2001 S366A DISP HOLDING AGM 30/11/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED MODULE 2 LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

11/12/0011 December 2000 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