MODULR FS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Marcia Ina Cantor-Grable as a director on 2024-12-31

View Document (might not be available)

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document (might not be available)

08/11/248 November 2024 Appointment of Ms Andrea Jayne Davis as a director on 2024-10-08

View Document (might not be available)

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Appointment of Mrs Caroline Mary Anne Rainbird as a director on 2024-08-27

View Document (might not be available)

08/07/248 July 2024 Appointment of Mr Miguel Eduardo Ortiz as a director on 2024-06-13

View Document (might not be available)

07/06/247 June 2024 Registration of charge 098979190002, created on 2024-05-31

View Document (might not be available)

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document (might not be available)

15/12/2315 December 2023 Appointment of Mr Andrew Wynn Griffin as a director on 2023-09-27

View Document (might not be available)

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

20/06/2320 June 2023 Director's details changed for Mr Myles Christian Stephenson on 2022-12-01

View Document (might not be available)

20/06/2320 June 2023 Director's details changed for Mr Robert Alan Devey on 2022-12-02

View Document (might not be available)

12/06/2312 June 2023 Termination of appointment of Emma Kelly as a director on 2023-03-09

View Document (might not be available)

18/01/2318 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document (might not be available)

04/01/224 January 2022 Resolutions

View Document (might not be available)

04/01/224 January 2022 Memorandum and Articles of Association

View Document (might not be available)

04/01/224 January 2022 Resolutions

View Document (might not be available)

04/01/224 January 2022 Resolutions

View Document (might not be available)

22/12/2122 December 2021 Registration of charge 098979190001, created on 2021-12-15

View Document (might not be available)

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document (might not be available)

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MODULR HOLDINGS LIMITED / 11/09/2020

View Document (might not be available)

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document (might not be available)

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document (might not be available)

02/10/192 October 2019 DIRECTOR APPOINTED MS MARCIA INA CANTOR-GRABLE

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

07/08/197 August 2019 DIRECTOR APPOINTED CHRIS BROOKS

View Document (might not be available)

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document (might not be available)

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN DEVEY / 01/12/2018

View Document (might not be available)

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document (might not be available)

15/11/1715 November 2017 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document (might not be available)

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document (might not be available)

25/04/1625 April 2016 16/02/16 STATEMENT OF CAPITAL GBP 1001

View Document (might not be available)

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MANOJ BITHAL

View Document (might not be available)

10/02/1610 February 2016 DIRECTOR APPOINTED KEVIN ANDREW HAYES

View Document (might not be available)

10/02/1610 February 2016 DIRECTOR APPOINTED MR MYLES CHRISTIAN STEPHENSON

View Document (might not be available)

02/12/152 December 2015 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