NEC TELECOM MODUS, LTD.

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from Cleeve Road Leatherhead Surrey KT22 7SA to First Floor One Springfield Drive Leatherhead Surrey KT22 7AJ on 2025-03-27

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

12/11/2412 November 2024 Full accounts made up to 2024-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

09/11/239 November 2023 Full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Full accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Appointment of Mr Hironori Mizuguchi as a director on 2023-01-31

View Document

09/02/239 February 2023 Termination of appointment of Tsukasa Ueno as a director on 2023-01-31

View Document

09/02/239 February 2023 Appointment of Mr Hironori Mizuguchi as a secretary on 2023-01-31

View Document

09/02/239 February 2023 Termination of appointment of Tsukasa Ueno as a secretary on 2023-01-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-03-31

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR NOZOMU WATANABE

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR HISASHI KAWABATA

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY TAKAHIRO AOKI

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR TAKAHIRO AOKI

View Document

24/06/1324 June 2013 SECRETARY APPOINTED MR HISASHI KAWABATA

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR KAZUYA HASHIMOTO

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/01/1226 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/05/107 May 2010 COMPANY NAME CHANGED TELECOM MODUS LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/107 May 2010 CHANGE OF NAME 20/04/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKAHIRO AOKI / 20/01/2010

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TAKAHIRO AOKI / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZUYA HASHIMOTO / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MINORU TAKAOKA

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR NOBUHIRO ENDO

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY KUNIHIKO TAYA

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED KAZUYA HASHIMOTO

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY APPOINTED TAKAHIRO AOKI

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 AUDITOR'S RESIGNATION

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MINORU TAKAOKA

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR KUNIHIKO TAYA

View Document

24/04/0824 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK CAHILL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 � NC 1000/3000000 30/03/98

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: G OFFICE CHANGED 09/04/98 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

09/04/989 April 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

09/04/989 April 1998 ADOPT MEM AND ARTS 30/03/98

View Document

09/04/989 April 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

09/04/989 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/03/98

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 SECRETARY RESIGNED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: G OFFICE CHANGED 25/03/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 COMPANY NAME CHANGED PRINTSYGMA LIMITED CERTIFICATE ISSUED ON 20/02/98

View Document

16/01/9816 January 1998 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