- Company Overview for MODULE IT LIMITED (06318668)
- Filing history for MODULE IT LIMITED (06318668)
- People for MODULE IT LIMITED (06318668)
- Charges for MODULE IT LIMITED (06318668)
- More for MODULE IT LIMITED (06318668)
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) |
---|---|---|---|
10 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
10 Aug 2017 | PSC05 | Change of details for Keen Thinking Limited as a person with significant control on 14 June 2017 | |
10 Aug 2017 | PSC07 | Cessation of Eruc Witheridge as a person with significant control on 14 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Eric Bernard Witheridge as a director on 14 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Christopher David Eburne as a director on 12 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Henry James Tarling as a director on 12 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
18 Aug 2016 | TM01 | Termination of appointment of William John Coates as a director on 12 December 2014 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jun 2015 | AD01 | Registered office address changed from The Carlson Suite, the Aspen Buildg, Vantage Point Bus Vilage, Mitcheldean GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 30 June 2015 | |
24 Apr 2015 | MR01 | Registration of charge 063186680001, created on 20 April 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr David Simoon Thornhill as a director on 1 March 2015 | |
19 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Aug 2013 | SH08 | Change of share class name or designation | |
20 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
01 May 2013 | AP01 | Appointment of Mr Eric Bernard Witheridge as a director | |
01 May 2013 | TM01 | Termination of appointment of Melvin Green as a director | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders |