Advanced company searchLink opens in new window

MODUFLOW INVESTMENTS LIMITED

Company number 11919832

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)
15 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
13 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 AD01 Registered office address changed from West Lane Farm West Lane Hampsthwaite Harrogate HG3 2HP England to Scarth Road Sowerby Woods Industrial Estate Barrow in Furness Cumbria LA14 4RF on 20 March 2023
17 Mar 2023 PSC01 Notification of Andrew Mitchell Wood as a person with significant control on 20 December 2022
10 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
16 Jan 2023 SH06 Cancellation of shares. Statement of capital on 20 December 2022
  • GBP 18,000
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 1 April 2021 with updates
13 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 AD01 Registered office address changed from Poplar Court 1a Chorley North Industrial Park Chorley PR6 7BX United Kingdom to West Lane Farm West Lane Hampsthwaite Harrogate HG3 2HP on 29 April 2020
29 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
08 Apr 2020 PSC07 Cessation of Andrew Mitchell Wood as a person with significant control on 7 June 2019
08 Apr 2020 PSC01 Notification of Lorenzo Russo as a person with significant control on 7 June 2019
02 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 SH08 Change of share class name or designation
24 Jun 2019 MR01 Registration of charge 119198320001, created on 7 June 2019
19 Jun 2019 AP01 Appointment of Mr Andrew Leslie Walton as a director on 7 June 2019
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 7 June 2019
  • GBP 20,000
18 Jun 2019 AP01 Appointment of Mr Lorenzo Russo as a director on 7 June 2019
02 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-02
  • GBP 1