MODULR TECHNOLOGY LIMITED

Company Documents

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

View Document

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

View Document

07/06/247 June 2024 Registration of charge 098979060002, created on 2024-05-31

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

22/12/2122 December 2021 Registration of charge 098979060001, created on 2021-12-15

View Document

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

View Document

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

View Document

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

View Document

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

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR MANOJ KUMAR BADALE

View Document

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