Advanced company searchLink opens in new window

IDEAL MODULES LIMITED

Company number 10802357

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2019 TM01 Termination of appointment of Graham Michael Owens as a director on 10 October 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • GBP 217.523
21 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital of the company may be increased by the creation of 10,722 b ordinary shares, all of £0.001 each in the capital of the company. 19/07/2019
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with updates
11 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2019 SH10 Particulars of variation of rights attached to shares
20 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 206.801
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 176.015
06 Jul 2018 CS01 Confirmation statement made on 4 June 2018 with updates
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 176.015
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 January 2018
  • GBP 160.709
12 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Capital of the company increased by creation of 30612 b ordinary shares 22/01/2018
23 Jan 2018 SH10 Particulars of variation of rights attached to shares
22 Jan 2018 PSC04 Change of details for Mr Luke Barnes as a person with significant control on 6 July 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
28 Sep 2017 AD01 Registered office address changed from C/O Hoxton Mix 86-90 Paul Street London EC2A 4NE United Kingdom to Unit 3 Spitfire Road Triumph Business Park Liverpool L24 9BF on 28 September 2017
02 Aug 2017 SH08 Change of share class name or designation
26 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create new shares 05/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2017 SH01 Statement of capital following an allotment of shares on 10 July 2017
  • GBP 145.403
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 112.241
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 104.588
05 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted