MODULETECH LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/10/197 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

20/11/1820 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

09/11/179 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM TUDOR HOUSE, GUILDFORD ROAD, EAST HORSLEY, SURREY

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM TUDOR HOUSE GUILDFORD ROAD EAST HORSLEY LEATHERHEAD SURREY KT24 5RX KT24 5RX UNITED KINGDOM

View Document

21/06/1221 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

13/05/1113 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

01/11/101 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NOTEHOLD LIMITED / 07/05/2010

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERDIN KAYA / 07/05/2010

View Document

24/11/0924 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 07/05/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 07/05/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 07/05/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

06/05/936 May 1993 RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS

View Document

30/03/9330 March 1993 RETURN MADE UP TO 07/05/92; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: TUDOR HOUSE, GUILDFORD ROAD, EAST HORSLEY, SURREY. KT24 5RX

View Document

23/07/9223 July 1992 REGISTERED OFFICE CHANGED ON 23/07/92 FROM: 9 NEWMAN CLOSE HORNCHURCH ESSEX

View Document

03/07/913 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: 49 GREEN LANES LONDON N16

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/917 May 1991 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