Advanced company searchLink opens in new window

MODERNLOGIC SOLUTIONS LIMITED

Company number 11338923

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)
24 Jul 2020 AD01 Registered office address changed from 7 Midholm Cherry Willingham Lincoln LN3 4DA England to 6 Goltho View Goltho Market Rasen LN8 5AE on 24 July 2020
09 Jul 2020 PSC01 Notification of Gurmit Karyal as a person with significant control on 1 June 2020
09 Jul 2020 PSC01 Notification of Matthew Richard Jones as a person with significant control on 1 June 2020
09 Jul 2020 PSC01 Notification of Jonathan Harvey Hewitt as a person with significant control on 1 June 2020
09 Jul 2020 PSC01 Notification of Oliver Dearlove as a person with significant control on 1 June 2020
09 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 9 July 2020
29 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
06 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 AP01 Appointment of Dr Maria Del Mar Puentes Heras as a director on 4 June 2020
05 Jun 2020 TM01 Termination of appointment of Oliver James Dearlove as a director on 4 June 2020
05 Jun 2020 TM01 Termination of appointment of Gurmit Singh Karyal as a director on 4 June 2020
12 May 2020 PSC08 Notification of a person with significant control statement
03 May 2020 PSC07 Cessation of Jonathan Harvey Hewitt as a person with significant control on 3 May 2020
03 May 2020 PSC07 Cessation of Gurmit Singh Karyal as a person with significant control on 3 May 2020
25 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
02 Jul 2019 PSC07 Cessation of Oliver James Dearlove as a person with significant control on 23 June 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
14 Mar 2019 MA Memorandum and Articles of Association
28 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2019 SH08 Change of share class name or designation
12 Nov 2018 AP01 Appointment of Mr Matthew Richard Jones as a director on 4 October 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 100
01 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2018 PSC01 Notification of Oliver James Dearlove as a person with significant control on 16 May 2018
14 Jun 2018 PSC01 Notification of Jonathan Harvey Hewitt as a person with significant control on 1 May 2018