MODULR HOLDINGS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of Mohit Raju Daryanani as a director on 2025-01-01

View Document (might not be available)

22/01/2522 January 2025 Termination of appointment of James William Richard Whittington as a director on 2025-01-01

View Document (might not be available)

13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document (might not be available)

15/11/2415 November 2024 Appointment of Mr Patrick Thomas Abbotts as a director on 2024-07-15

View Document (might not be available)

12/10/2412 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/07/2426 July 2024 Statement of capital on 2024-07-26

View Document (might not be available)

26/07/2426 July 2024

View Document (might not be available)

26/07/2426 July 2024

View Document (might not be available)

26/07/2426 July 2024 Resolutions

View Document (might not be available)

02/07/242 July 2024 Termination of appointment of Manoj Kumar Badale as a director on 2024-05-24

View Document (might not be available)

07/06/247 June 2024 Registration of charge 098955880002, created on 2024-05-31

View Document (might not be available)

21/12/2321 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document (might not be available)

04/10/234 October 2023 Group of companies' accounts made up to 2022-12-31

View Document (might not be available)

04/08/234 August 2023 Termination of appointment of Aaron Goldman as a director on 2023-07-14

View Document (might not be available)

04/08/234 August 2023 Appointment of Mr James William Richard Whittington as a director on 2023-07-14

View Document (might not be available)

28/07/2328 July 2023 Cancellation of shares. Statement of capital on 2023-07-10

View Document (might not be available)

28/07/2328 July 2023 Purchase of own shares.

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)

20/06/2320 June 2023 Director's details changed for Mr Manoj Kumar Badale on 2022-12-01

View Document (might not be available)

08/06/238 June 2023 Resolutions

View Document (might not be available)

08/06/238 June 2023

View Document (might not be available)

08/06/238 June 2023 Statement of capital on 2023-06-08

View Document (might not be available)

08/06/238 June 2023

View Document (might not be available)

08/06/238 June 2023 Resolutions

View Document (might not be available)

08/06/238 June 2023 Resolutions

View Document (might not be available)

09/03/239 March 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document (might not be available)

09/03/239 March 2023 Statement of capital following an allotment of shares on 2022-12-08

View Document (might not be available)

25/01/2325 January 2023 Confirmation statement made on 2022-11-30 with updates

View Document (might not be available)

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document (might not be available)

30/09/2230 September 2022 Change of share class name or designation

View Document (might not be available)

30/09/2230 September 2022 Change of share class name or designation

View Document (might not be available)

30/09/2230 September 2022 Change of share class name or designation

View Document (might not be available)

30/09/2230 September 2022 Change of share class name or designation

View Document (might not be available)

30/09/2230 September 2022 Change of share class name or designation

View Document (might not be available)

30/09/2230 September 2022 Change of share class name or designation

View Document (might not be available)

28/09/2228 September 2022 Particulars of variation of rights attached to shares

View Document (might not be available)

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document (might not be available)

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document (might not be available)

27/09/2227 September 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document (might not be available)

21/09/2221 September 2022 Appointment of Aaron Goldman as a director on 2022-05-13

View Document (might not be available)

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document (might not be available)

08/02/228 February 2022 Memorandum and Articles of Association

View Document (might not be available)

08/02/228 February 2022 Resolutions

View Document (might not be available)

08/02/228 February 2022 Resolutions

View Document (might not be available)

08/02/228 February 2022 Resolutions

View Document (might not be available)

10/01/2210 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document (might not be available)

05/01/225 January 2022 Resolutions

View Document (might not be available)

05/01/225 January 2022 Resolutions

View Document (might not be available)

05/01/225 January 2022 Resolutions

View Document (might not be available)

22/12/2122 December 2021 Registration of charge 098955880001, created on 2021-12-15

View Document (might not be available)

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document (might not be available)

11/09/2011 September 2020 Registered office address changed from , 1 Hammersmith Broadway, London, W6 9DL, United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 2020-09-11

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

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 27/04/20 STATEMENT OF CAPITAL GBP 127286.34

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR LAURENCE ROY GARRETT

View Document (might not be available)

28/05/2028 May 2020 ARTICLES OF ASSOCIATION

View Document (might not be available)

28/05/2028 May 2020 ADOPT ARTICLES 17/03/2020

View Document (might not be available)

18/05/2018 May 2020 15/04/20 STATEMENT OF CAPITAL GBP 119798.14

View Document (might not be available)

18/05/2018 May 2020 19/03/20 STATEMENT OF CAPITAL GBP 111741.29

View Document (might not be available)

04/05/204 May 2020 DIRECTOR APPOINTED MR ROBERT MICHAEL REID

View Document (might not be available)

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR JENS DUEING

View Document (might not be available)

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document (might not be available)

16/09/1916 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

28/05/1928 May 2019 ADOPT ARTICLES 06/02/2019

View Document (might not be available)

21/05/1921 May 2019 16/05/19 STATEMENT OF CAPITAL GBP 110632.09

View Document (might not be available)

01/05/191 May 2019 07/03/19 STATEMENT OF CAPITAL GBP 103504.58

View Document (might not be available)

30/04/1930 April 2019 07/03/19 STATEMENT OF CAPITAL GBP 103577.47

View Document (might not be available)

03/04/193 April 2019 DIRECTOR APPOINTED MR JENS DUEING

View Document (might not be available)

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document (might not be available)

16/01/1916 January 2019 CESSATION OF KATIE LOUISE YIRRELL AS A PSC

View Document (might not be available)

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 02/06/2017

View Document (might not be available)

16/01/1916 January 2019 27/12/18 STATEMENT OF CAPITAL GBP 93818.59

View Document (might not be available)

16/01/1916 January 2019 28/09/18 STATEMENT OF CAPITAL GBP 92597.68

View Document (might not be available)

16/01/1916 January 2019 24/09/18 STATEMENT OF CAPITAL GBP 89807.005

View Document (might not be available)

31/12/1831 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

17/12/1817 December 2018 DIRECTOR APPOINTED MR ROBERT ALAN DEVEY

View Document (might not be available)

17/12/1817 December 2018 29/06/18 STATEMENT OF CAPITAL GBP 89757.16

View Document (might not be available)

15/08/1815 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

23/03/1823 March 2018 26/01/18 STATEMENT OF CAPITAL GBP 83303.64

View Document (might not be available)

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document (might not be available)

22/11/1722 November 2017 ADOPT ARTICLES 21/03/2017

View Document (might not be available)

16/11/1716 November 2017 21/09/17 STATEMENT OF CAPITAL GBP 72516.91

View Document (might not be available)

16/11/1716 November 2017 21/09/17 STATEMENT OF CAPITAL GBP 72394.79

View Document (might not be available)

15/11/1715 November 2017 21/09/17 STATEMENT OF CAPITAL GBP 69790.56

View Document (might not be available)

25/09/1725 September 2017 SECOND FILED SH01 - 31/01/17 STATEMENT OF CAPITAL GBP 55018.080

View Document (might not be available)

11/09/1711 September 2017 21/03/17 STATEMENT OF CAPITAL GBP 56375.715

View Document (might not be available)

11/09/1711 September 2017 02/06/17 STATEMENT OF CAPITAL GBP 62564.04

View Document (might not be available)

11/09/1711 September 2017 02/06/17 STATEMENT OF CAPITAL GBP 64959.24

View Document (might not be available)

08/09/178 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

06/09/176 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

23/05/1723 May 2017 31/01/17 STATEMENT OF CAPITAL GBP 55020.77

View Document (might not be available)

12/01/1712 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document (might not be available)

14/12/1614 December 2016 08/11/16 STATEMENT OF CAPITAL GBP 51621.36

View Document (might not be available)

01/12/161 December 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

11/11/1611 November 2016 01/09/16 STATEMENT OF CAPITAL GBP 44117.24

View Document (might not be available)

30/07/1630 July 2016 20/01/16 STATEMENT OF CAPITAL GBP 9950

View Document (might not be available)

30/07/1630 July 2016 11/05/16 STATEMENT OF CAPITAL GBP 42416

View Document (might not be available)

30/07/1630 July 2016 11/05/16 STATEMENT OF CAPITAL GBP 40162.25

View Document (might not be available)

30/07/1630 July 2016 01/02/16 STATEMENT OF CAPITAL GBP 20962.25

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 MR MANOJ KUMAR BADALE

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

10/02/1610 February 2016 SECRETARY APPOINTED MANOJ BITHAL

View Document (might not be available)

01/12/151 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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