Advanced company searchLink opens in new window

MODULR HOLDINGS LIMITED

Company number 09895588

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)
18 Feb 2025 AP01 Appointment of Mohit Raju Daryanani as a director on 1 January 2025
22 Jan 2025 TM01 Termination of appointment of James William Richard Whittington as a director on 1 January 2025
13 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with updates
15 Nov 2024 AP01 Appointment of Mr Patrick Thomas Abbotts as a director on 15 July 2024
12 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
13 Sep 2024 SH06 Cancellation of shares. Statement of capital on 30 July 2024
  • GBP 176,674.045
13 Sep 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
26 Jul 2024 SH19 Statement of capital on 26 July 2024
  • GBP 176,674.05
26 Jul 2024 CAP-SS Solvency Statement dated 13/06/24
26 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Jul 2024 SH20 Statement by Directors
02 Jul 2024 TM01 Termination of appointment of Manoj Kumar Badale as a director on 24 May 2024
07 Jun 2024 MR01 Registration of charge 098955880002, created on 31 May 2024
21 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
04 Aug 2023 AP01 Appointment of Mr James William Richard Whittington as a director on 14 July 2023
04 Aug 2023 TM01 Termination of appointment of Aaron Goldman as a director on 14 July 2023
28 Jul 2023 SH06 Cancellation of shares. Statement of capital on 10 July 2023
  • GBP 181,214.050
28 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
20 Jun 2023 CH01 Director's details changed for Mr Myles Christian Stephenson on 1 December 2022
20 Jun 2023 CH01 Director's details changed for Mr Robert Alan Devey on 2 December 2022
20 Jun 2023 CH01 Director's details changed for Mr Manoj Kumar Badale on 1 December 2022
08 Jun 2023 SH19 Statement of capital on 8 June 2023
  • GBP 181,214.050
08 Jun 2023 SH20 Statement by Directors
08 Jun 2023 CAP-SS Solvency Statement dated 05/06/23