CS01 |
Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 20th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Dec 2023 director's details were changed
filed on: 8th, March 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Dec 2023
filed on: 8th, March 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed modus connections LIMITEDcertificate issued on 03/05/23
filed on: 3rd, May 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Address change date: Mon, 1st May 2023. New Address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL. Previous address: 260 - 270 Butterfield, Great Marlings, Luton 260 - 270 Butterfield, Great Marlings Luton Bedford LU2 8DL England
filed on: 1st, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st May 2023. New Address: 260 - 270 Butterfield, Great Marlings, Luton 260 - 270 Butterfield, Great Marlings Luton Bedford LU2 8DL. Previous address: Hiltons Wharf 28 Norman Road Greenwich SE10 9QX England
filed on: 1st, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Jan 2023
filed on: 31st, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Jan 2023 director's details were changed
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Mar 2022
filed on: 8th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Mar 2022
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed modus connect LIMITEDcertificate issued on 17/12/21
filed on: 17th, December 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 19th Dec 2019
filed on: 27th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 19th Dec 2019 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 9th Nov 2016
filed on: 20th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jun 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Nov 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Nov 2017 director's details were changed
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Jun 2016
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 29th Jun 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Jun 2017. New Address: Hiltons Wharf 28 Norman Road Greenwich SE10 9QX. Previous address: Unit 5.2.2 the Leathermarket 11-13 Weston Street London E1 3ER England
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 9th Nov 2016 director's details were changed
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Sat, 31st Dec 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jun 2016 director's details were changed
filed on: 14th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2016
|
incorporation |
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Fri, 10th Jun 2016: 99.00 GBP
|
capital |
|