Advanced company searchLink opens in new window

MODERNLOGIC EOT TRUSTEE LIMITED

Company number 13525994

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)
21 Feb 2025 PSC01 Notification of John Edward Steven as a person with significant control on 19 February 2025
21 Feb 2025 AP01 Appointment of Mr John Edward Steven as a director on 19 February 2025
20 Feb 2025 PSC07 Cessation of Matthew Richard Jones as a person with significant control on 19 February 2025
12 Feb 2025 AA Accounts for a dormant company made up to 31 July 2024
01 Nov 2024 AD01 Registered office address changed from New Barclay House Citibase 234 Botley Road Oxford OX2 0HP England to 6 Goltho View Goltho Market Rasen LN8 5AE on 1 November 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
28 Feb 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Jan 2024 PSC01 Notification of Sharon Plested as a person with significant control on 9 November 2023
11 Jan 2024 PSC01 Notification of Jacqueline Mary Hamilton as a person with significant control on 11 January 2024
11 Jan 2024 PSC07 Cessation of John Edward Steven as a person with significant control on 11 January 2024
11 Jan 2024 PSC07 Cessation of Jonathan Harvey Hewitt as a person with significant control on 9 November 2023
11 Jan 2024 AP01 Appointment of Mrs Jacqueline Mary Hamilton as a director on 11 January 2024
11 Jan 2024 TM01 Termination of appointment of John Edward Steven as a director on 11 January 2024
11 Jan 2024 TM02 Termination of appointment of John Steven as a secretary on 11 January 2024
09 Nov 2023 AP01 Appointment of Sharon Plested as a director on 9 November 2023
09 Nov 2023 TM01 Termination of appointment of Jonathan Harvey Hewitt as a director on 9 November 2023
08 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
03 Aug 2023 CH01 Director's details changed for Mr Jonathan Harvey Hewitt on 3 August 2023
07 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
03 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 21 July 2022
28 Sep 2022 PSC04 Change of details for Matthew Richard Jones as a person with significant control on 14 July 2022
28 Sep 2022 PSC04 Change of details for Mr John Edward Steven as a person with significant control on 14 July 2022
28 Sep 2022 PSC04 Change of details for Mr Jonathan Harvey Hewitt as a person with significant control on 14 July 2022
04 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022.
01 Aug 2022 AP03 Appointment of Mr John Steven as a secretary on 14 July 2022