MODULO 2 LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 08/01/258 January 2025 | Second filing for the appointment of Andrew Michael James Cowan as a director |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 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 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 04/02/224 February 2022 | Confirmation statement made on 2022-01-26 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 26/01/2226 January 2022 | Appointment of Mr Andrew Michaei James Cowan as a director on 2022-01-14 |
| 14/01/2214 January 2022 | Termination of appointment of Jeremy Wells as a secretary on 2021-12-13 |
| 29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 21/09/2021 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
| 11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES |
| 20/08/1820 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 27/07/1827 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
| 11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 11/12/1511 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 14/01/1514 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
| 07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 21/01/1421 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 09/01/139 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
| 30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 29/03/1229 March 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 03/02/123 February 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/02/117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY WELLS / 06/02/2011 |
| 05/01/115 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 22/01/1022 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
| 01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 17/12/0717 December 2007 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
| 02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 03/01/073 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
| 04/12/064 December 2006 | DIVIDENT PAID 31/01/06 |
| 30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 07/06/067 June 2006 | SECRETARY RESIGNED |
| 07/06/067 June 2006 | NEW SECRETARY APPOINTED |
| 03/05/063 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/02/0615 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 04/01/064 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
| 15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 09/12/049 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
| 14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 12/02/0412 February 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
| 17/06/0317 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 25/01/0325 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
| 24/05/0224 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
| 24/12/0124 December 2001 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
| 24/12/0124 December 2001 | S366A DISP HOLDING AGM 30/11/01 |
| 09/05/019 May 2001 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02 |
| 05/01/015 January 2001 | DIRECTOR RESIGNED |
| 05/01/015 January 2001 | SECRETARY RESIGNED |
| 05/01/015 January 2001 | NEW DIRECTOR APPOINTED |
| 05/01/015 January 2001 | NEW SECRETARY APPOINTED |
| 15/12/0015 December 2000 | COMPANY NAME CHANGED MODULE 2 LIMITED CERTIFICATE ISSUED ON 18/12/00 |
| 11/12/0011 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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