Advanced company searchLink opens in new window

MODULO 2 LIMITED

Company number 04122686

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)
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
08 Jan 2025 RP04AP01 Second filing for the appointment of Andrew Michael James Cowan as a director
31 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
17 Jun 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 17 June 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
09 Mar 2022 SH06 Cancellation of shares. Statement of capital on 13 December 2021
  • GBP 90
09 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 AP01 Appointment of Mr Andrew Michaei James Cowan as a director on 14 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/01/2025
14 Jan 2022 TM02 Termination of appointment of Jeremy Wells as a secretary on 13 December 2021
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
05 Sep 2018 CS01 Confirmation statement made on 13 August 2018 with updates
21 Aug 2018 SH08 Change of share class name or designation
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
11 Oct 2017 AA Total exemption full accounts made up to 31 January 2017