- Company Overview for MODULAR CONNEXIONS LIMITED (11977009)
- Filing history for MODULAR CONNEXIONS LIMITED (11977009)
- People for MODULAR CONNEXIONS LIMITED (11977009)
- Charges for MODULAR CONNEXIONS LIMITED (11977009)
- More for MODULAR CONNEXIONS LIMITED (11977009)
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
|
|
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 |