- Company Overview for MODUS PROJECT DESIGN LIMITED (09623533)
- Filing history for MODUS PROJECT DESIGN LIMITED (09623533)
- People for MODUS PROJECT DESIGN LIMITED (09623533)
- More for MODUS PROJECT DESIGN LIMITED (09623533)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Apr 2023 | AD01 | Registered office address changed from 8 Thorpe Road Norwich NR1 1RY England to 51 Colegate Norwich NR3 1DD on 4 April 2023 | |
09 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
06 Jun 2020 | AD01 | Registered office address changed from 64-66 Westwick Street Norwich NR2 4SZ United Kingdom to 8 Thorpe Road Norwich NR1 1RY on 6 June 2020 | |
30 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
16 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
23 Jan 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | SH08 | Change of share class name or designation | |
10 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
13 Nov 2015 | CH01 | Director's details changed for Miss Donna Louise Hawes on 21 October 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Kevin Michael Cliff as a director on 1 September 2015 | |
04 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-04
|