Advanced company searchLink opens in new window

GO MODULAR TECHNOLOGIES (UK) LTD

Company number 11035965

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 Nov 2019 SH02 Sub-division of shares on 19 April 2018
08 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,149.1574
28 Oct 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Oct 2019 AD01 Registered office address changed from Mayfair House 4 Christchurch Way Woking Surrey GU21 6BP England to Phoenix Centre, Unit C South Hampshire Industrial Park Totton Southampton SO40 3SA on 2 October 2019
02 Oct 2019 AP01 Appointment of Mr Juris George Lujans as a director on 19 September 2019
05 Sep 2019 PSC04 Change of details for Mr Erik Kudlis as a person with significant control on 5 September 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
26 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 0.2765
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2019.
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
10 Mar 2018 AP01 Appointment of Mr Jonathan Brecknell as a director on 8 March 2018
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
25 Jan 2018 AP01 Appointment of Mr Douglas Inwood as a director on 25 January 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
24 Jan 2018 TM01 Termination of appointment of John David Rooker as a director on 19 December 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jan 2018 AP01 Appointment of Mr David Gerrit Van Der Lande as a director on 17 January 2018
28 Dec 2017 CH01 Director's details changed for Mr Erik A. Kudlis on 19 December 2017
22 Dec 2017 PSC04 Change of details for Mr Erik Kudlis as a person with significant control on 19 December 2017
21 Dec 2017 CH01 Director's details changed for Mr Erik A. Kudlis on 19 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
19 Dec 2017 AP01 Appointment of Mr John David Rooker as a director on 19 December 2017
28 Nov 2017 AD01 Registered office address changed from Mayfair House 4 Christchurch Way Woking Surrey United Kingdom to Mayfair House 4 Christchurch Way Woking Surrey GU21 6BP on 28 November 2017
27 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-27
  • GBP 1,000