MODULR FS LIMITED

Scale Space Scale Space, London, W12 7RZ, United Kingdom
StatusACTIVE
Company No.09897919
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

MODULR FS LIMITED is an active private limited company with number 09897919. It was incorporated 8 years, 5 months, 17 days ago, on 02 December 2015. The company address is Scale Space Scale Space, London, W12 7RZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-27

Officer name: Mr Andrew Wynn Griffin

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Myles Christian Stephenson

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2023

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alan Devey

Change date: 2022-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Kelly

Termination date: 2023-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Kelly

Appointment date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-25

Officer name: Kevin Andrew Hayes

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Brooks

Termination date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2021

Action Date: 15 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098979190001

Charge creation date: 2021-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-27

Psc name: Myles Christian Stephenson

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-27

Psc name: Kevin Andrew Hayes

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Mr Robert Alan Devey

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-11

Officer name: Chris Brooks

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marcia Ina Cantor-Grable

Change date: 2020-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Modulr Holdings Limited

Change date: 2020-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

New address: Scale Space 58 Wood Lane London W12 7RZ

Old address: 1 Hammersmith Broadway London W6 9DL United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Ms Marcia Ina Cantor-Grable

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Chris Brooks

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Robert Alan Devey

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Devey

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 16 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-16

Capital : 1,001 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Manoj Kumar Bithal

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Andrew Hayes

Appointment date: 2016-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myles Christian Stephenson

Appointment date: 2016-02-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLE SECURITY LIMITED

GROUND FLOOR SUITE D1B THE QUADRANT,CHESTER,CH1 4QR

Number:11330116
Status:ACTIVE
Category:Private Limited Company

FIRM ROOFING LIMITED

MEAD GREEN,KESTON,BR2 6AR

Number:11417506
Status:ACTIVE
Category:Private Limited Company

HARRISON WIPERS LIMITED

4 LANGLEY CLOSE,ROMFORD,RM3 8XB

Number:08098937
Status:ACTIVE
Category:Private Limited Company

INTERCITY MOBILE COMMUNICATIONS LIMITED

101-114 HOLLOWAY HEAD,BIRMINGHAM,B1 1QP

Number:02348580
Status:ACTIVE
Category:Private Limited Company

SHOELICIOUS.COM LTD

10 GLENSHEE CLOSE,KETTERING,NN15 5BW

Number:11560228
Status:ACTIVE
Category:Private Limited Company

STAGE BLUE LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:11812165
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