FIRST MODULAR LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.02628692
CategoryPrivate Limited Company
Incorporated11 Jul 1991
Age32 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

FIRST MODULAR LIMITED is an active private limited company with number 02628692. It was incorporated 32 years, 10 months, 27 days ago, on 11 July 1991. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2023-03-16

Old address: 1 Chapel Street Warwick CV34 4HL United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Goodwille Limited

Termination date: 2023-03-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Address

Type: AD01

Old address: 24 Old Queen Street London SW1H 9HP United Kingdom

New address: 1 Chapel Street Warwick CV34 4HL

Change date: 2023-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: Annika Silja Olsson

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: Olov Hakan Olsson

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-01

Psc name: Patrick Julian Brightman

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-01

Psc name: Michael James Griffiths

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-01

Psc name: Thomas Richard Grey

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Olov Hakan Olsson

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Thomas Richard Grey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Patrick Julian Brightman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Griffiths

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 25 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Annika Silja Olsson

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Annika Silja Olsson

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Annika Silja Olsson

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Olov Hakan Olsson

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-07

Officer name: Olov Hakan Olsson

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-07

Psc name: Annika Silja Olsson

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 07 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Olov Hakan Olsson

Change date: 2021-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Olov Hakan Olsson

Change date: 2021-10-04

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olov Hakan Olsson

Change date: 2021-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Goodwille Limited

Change date: 2020-11-20

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olov Hakan Olsson

Change date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Olov Hakan Olsson

Change date: 2020-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Old address: St James House 13 Kensington Square London W8 5HD United Kingdom

Change date: 2020-11-12

New address: 24 Old Queen Street London SW1H 9HP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-26

Old address: 19 Woodcote Maidenhead Berkshire SL6 4DU

New address: St James House 13 Kensington Square London W8 5HD

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Olov Hakan Olsson

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olov Hakan Olsson

Change date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 11 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-11

Documents

View document PDF

Move registers to sail company

Date: 18 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 11 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/00; full list of members

Documents

View document PDF

Resolution

Date: 26 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/99; no change of members

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 26/02/99 from: 5 hyde park gate london SW7 5EN

Documents

View document PDF

Legacy

Date: 16 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF


Some Companies

GRACECHURCH UTG NO. 52 LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03441112
Status:ACTIVE
Category:Private Limited Company

HALAL STREET UK LIMITED

THE COURTHOUSE,WOKINGHAM,RG40 2AY

Number:08917289
Status:ACTIVE
Category:Private Limited Company

HAMTECH OFFSHORE LTD

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:11969358
Status:ACTIVE
Category:Private Limited Company

IDEAL TYRES LONDON LTD

MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW

Number:10231129
Status:ACTIVE
Category:Private Limited Company

L J WYSE PLUMBING LIMITED

89 LEIGH ROAD,EASTLEIGH,SO50 9DQ

Number:09530943
Status:ACTIVE
Category:Private Limited Company

SERVERBYTES SOLUTIONS LTD.

141 RUSSELLS RIDE,CHESHUNT,EN8 8UD

Number:08206873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source