MODULECO LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Appointment of Mr Robert Scott as a director on 2024-07-04

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

12/04/2412 April 2024 Notification of Brg Technologies Limited as a person with significant control on 2024-03-28

View Document

12/04/2412 April 2024 Cessation of Bladeroom Group Limited as a person with significant control on 2024-03-28

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Change of details for Bladeroom Group Limited as a person with significant control on 2023-05-25

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/03/236 March 2023 Registered office address changed from Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ to Technology House, Herrick Close Staverton Technology Park Cheltenham GL51 6TQ on 2023-03-06

View Document

16/01/2316 January 2023 Full accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Appointment of Mr Jonathan Brindley as a director on 2021-10-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR WILLIAM SAMUEL THORNTON

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JOY

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN BAILEY

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TENNENT JOY / 10/03/2017

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TENNENT JOY / 01/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MARTIN BAILEY / 01/11/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PATRICK GODDEN / 01/11/2015

View Document

30/06/1530 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR PETER ROBIN JOY

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR SEAN MARTIN BAILEY

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR MICHAEL TENNENT JOY

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED OMCO HEALTHCARE LIMITED CERTIFICATE ISSUED ON 22/10/13

View Document

16/10/1316 October 2013 CHANGE OF NAME 09/10/2013

View Document

16/10/1316 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1329 August 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

29/08/1329 August 2013 COMPANY NAME CHANGED CHARCO 67 LIMITED CERTIFICATE ISSUED ON 29/08/13

View Document

19/08/1319 August 2013 CHANGE OF NAME 26/07/2013

View Document

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM COMPASS HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, SECRETARY BAYSHILL SECRETARIES LIMITED

View Document

02/08/132 August 2013 DIRECTOR APPOINTED ANDREW JAMES PATRICK GODDEN

View Document

02/08/132 August 2013 DIRECTOR APPOINTED PAUL STUART ROGERS

View Document

02/08/132 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 100

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORTON

View Document

01/08/131 August 2013 CHANGE OF NAME 26/07/2013

View Document

21/06/1321 June 2013 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