Advanced company searchLink opens in new window

MODULECO LIMITED

Company number 08580445

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)
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
06 Jan 2017 AA Full accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
11 Mar 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
05 Nov 2015 CH01 Director's details changed for Mr Michael Tennent Joy on 1 November 2015
05 Nov 2015 CH01 Director's details changed for Mr Andrew James Patrick Godden on 1 November 2015
05 Nov 2015 CH01 Director's details changed for Mr Sean Martin Bailey on 1 November 2015
30 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
24 Jun 2015 AA Full accounts made up to 30 September 2014
12 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
19 Sep 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
12 Nov 2013 AP01 Appointment of Mr Sean Martin Bailey as a director
12 Nov 2013 AP01 Appointment of Mr Peter Robin Joy as a director
12 Nov 2013 AP01 Appointment of Mr Michael Tennent Joy as a director
22 Oct 2013 CERTNM Company name changed omco healthcare LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
16 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-09
16 Oct 2013 CONNOT Change of name notice
29 Aug 2013 CERTNM Company name changed charco 67 LIMITED\certificate issued on 29/08/13
  • CONNOT ‐
29 Aug 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
19 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-26
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 100
02 Aug 2013 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 2 August 2013