- Company Overview for GO MODULAR TECHNOLOGIES (UK) LTD (11035965)
- Filing history for GO MODULAR TECHNOLOGIES (UK) LTD (11035965)
- People for GO MODULAR TECHNOLOGIES (UK) LTD (11035965)
- Insolvency for GO MODULAR TECHNOLOGIES (UK) LTD (11035965)
- More for GO MODULAR TECHNOLOGIES (UK) LTD (11035965)
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
|
|
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
|
|
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
Statement of capital on 2017-10-27
|