Advanced company searchLink opens in new window

MODU.DIGITAL LTD

Company number 12041636

Filter by category

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)
03 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
03 May 2024 AP01 Appointment of Mr Terence William Burt as a director on 1 August 2023
01 May 2024 AP01 Appointment of Angela Mary Main as a director on 1 September 2023
01 May 2024 AP01 Appointment of Mr Julian Marcus Browne as a director on 2 April 2024
24 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 21/11/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2024 AD01 Registered office address changed from 68 Hanbury Street London E1 5JL England to 24-28 Bloomsbury Way London WC1A 2SN on 5 January 2024
18 Oct 2023 TM01 Termination of appointment of David Laing as a director on 15 September 2023
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Mar 2023 MR01 Registration of charge 120416360002, created on 21 March 2023
14 Dec 2022 AP01 Appointment of Mr Roy Charles Aston as a director on 13 June 2022
07 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
02 Dec 2022 SH08 Change of share class name or designation
02 Dec 2022 SH08 Change of share class name or designation
02 Dec 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 9 September 2022
  • GBP 100.00
13 Oct 2022 SH03 Purchase of own shares.
07 Oct 2022 TM01 Termination of appointment of Rhydian Gwyn Lewis as a director on 14 September 2022
31 Aug 2022 SH06 Cancellation of shares. Statement of capital on 9 August 2022
  • GBP 95.0000
31 Aug 2022 MA Memorandum and Articles of Association
31 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name