Advanced company searchLink opens in new window

MODULAR CONNEXIONS LIMITED

Company number 11977009

Filter by category

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)
08 May 2024 PSC04 Change of details for Mr Paul Antoni Ryan as a person with significant control on 2 May 2024
08 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
08 May 2024 PSC07 Cessation of Andrew Blandford as a person with significant control on 2 May 2024
02 Apr 2024 TM01 Termination of appointment of Lisa Jayne Lee as a director on 28 March 2024
02 Apr 2024 AP01 Appointment of Mr Paul Antoni Ryan as a director on 25 March 2024
26 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
13 Sep 2023 AD01 Registered office address changed from 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to Suite 6, Bermar House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 13 September 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
25 Aug 2023 TM01 Termination of appointment of Trevor Douglas as a director on 12 August 2023
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
07 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
13 Aug 2021 AP01 Appointment of Mr Trevor Douglas as a director on 13 August 2021
13 Aug 2021 TM01 Termination of appointment of Andrew Blandford as a director on 13 August 2021
29 Jul 2021 TM01 Termination of appointment of Vera Vita Beatrice Kiessling as a director on 29 July 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
09 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 104
13 Jan 2020 AP01 Appointment of Miss Vera Vita Beatrice Kiessling as a director on 1 September 2019
13 Nov 2019 MR01 Registration of charge 119770090001, created on 13 November 2019
12 Sep 2019 PSC04 Change of details for Miss Lisa Jayne Lee as a person with significant control on 25 July 2019
12 Sep 2019 CH01 Director's details changed for Miss Lisa Jayne Lee on 25 July 2019
12 Sep 2019 AD01 Registered office address changed from Regus Watling Court Watling Street Cannock Staffordshire WS11 0EL England to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 12 September 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates