Advanced company searchLink opens in new window

MODUS PROJECT DESIGN LIMITED

Company number 09623533

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)
27 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
04 Apr 2023 AD01 Registered office address changed from 8 Thorpe Road Norwich NR1 1RY England to 51 Colegate Norwich NR3 1DD on 4 April 2023
09 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
16 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
11 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
06 Jun 2020 AD01 Registered office address changed from 64-66 Westwick Street Norwich NR2 4SZ United Kingdom to 8 Thorpe Road Norwich NR1 1RY on 6 June 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
16 Jan 2018 AA Micro company accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
11 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2016 SH08 Change of share class name or designation
10 May 2016 SH10 Particulars of variation of rights attached to shares
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
13 Nov 2015 CH01 Director's details changed for Miss Donna Louise Hawes on 21 October 2015
21 Sep 2015 TM01 Termination of appointment of Kevin Michael Cliff as a director on 1 September 2015
04 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted