Advanced company searchLink opens in new window

MODULEX UK LIMITED

Company number 01404746

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)
04 Jan 2019 AP01 Appointment of Mr. Christopher Paul Hampson as a director on 1 January 2019
26 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
10 Apr 2018 AA Accounts for a small company made up to 31 December 2017
04 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
10 Apr 2017 AA Full accounts made up to 31 December 2016
15 Jun 2016 AP01 Appointment of Ceo Eric Michael Kirwan as a director on 14 June 2016
14 Jun 2016 TM01 Termination of appointment of James Timothy Bellamy as a director on 14 June 2016
14 Jun 2016 TM02 Termination of appointment of James Timothy Bellamy as a secretary on 14 June 2016
14 Jun 2016 AP03 Appointment of Mr Jens Brinkmann as a secretary on 14 June 2016
14 Jun 2016 AP01 Appointment of Ms Joanne Lesley Gibson as a director on 14 June 2016
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 75,000
17 Feb 2016 AA Accounts for a small company made up to 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Philippa Clare Brown as a director on 12 January 2016
30 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 75,000
21 Feb 2015 AA Accounts for a small company made up to 31 December 2014
11 Sep 2014 TM01 Termination of appointment of Soren Bendt as a director on 25 August 2014
01 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 75,000
01 May 2014 AD01 Registered office address changed from , 4 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England on 1 May 2014
01 May 2014 AD01 Registered office address changed from , 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS on 1 May 2014
13 Feb 2014 AA Accounts for a small company made up to 31 December 2013
17 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
13 Feb 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 AP01 Appointment of Mrs Philippa Clare Brown as a director
04 Jul 2012 TM01 Termination of appointment of Andreas Jensen as a director
26 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders