- Company Overview for MODUFLOW INVESTMENTS LIMITED (11919832)
- Filing history for MODUFLOW INVESTMENTS LIMITED (11919832)
- People for MODUFLOW INVESTMENTS LIMITED (11919832)
- Charges for MODUFLOW INVESTMENTS LIMITED (11919832)
- More for MODUFLOW INVESTMENTS LIMITED (11919832)
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.
|
|
16 Jan 2023 | SH06 |
Cancellation of shares. Statement of capital on 20 December 2022
|
|
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
|
|
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
|
|
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
|