FIRST MODULAR LIMITED
Status | ACTIVE |
Company No. | 02628692 |
Category | Private Limited Company |
Incorporated | 11 Jul 1991 |
Age | 32 years, 10 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 18 Nov 2010
Category: Address
Type: AD03
Documents
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
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
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
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/09; full list of members
Documents
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
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
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
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/06; full list of members
Documents
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
Legacy
Date: 01 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/05; full list of members
Documents
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
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/04; full list of members
Documents
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
Legacy
Date: 31 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 23 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/03; full list of members
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/02; full list of members
Documents
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
Legacy
Date: 19 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/01; full list of members
Documents
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
Legacy
Date: 21 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/00; full list of members
Documents
Resolution
Date: 26 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 03 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/99; no change of members
Documents
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
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 25 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/98; no change of members
Documents
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
Some Companies
GRACECHURCH UTG NO. 52 LIMITED
5TH FLOOR,LONDON,EC3V 0BT
Number: | 03441112 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTHOUSE,WOKINGHAM,RG40 2AY
Number: | 08917289 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 11969358 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL HOUSE, SUITE 13/14,MORDEN,SM4 6RW
Number: | 10231129 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 LEIGH ROAD,EASTLEIGH,SO50 9DQ
Number: | 09530943 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 RUSSELLS RIDE,CHESHUNT,EN8 8UD
Number: | 08206873 |
Status: | ACTIVE |
Category: | Private Limited Company |