Download leads from Nexok and grow your business. Find out more

Modulek Limited

Documents

Total Documents91
Total Pages482

Filing History

16 January 2024Confirmation statement made on 15 January 2024 with updates
29 September 2023Total exemption full accounts made up to 31 December 2022
24 January 2023Cessation of Mary Hazel Pester as a person with significant control on 30 September 2022
24 January 2023Confirmation statement made on 15 January 2023 with updates
24 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 327,010
21 October 2022Change of share class name or designation
13 October 2022Memorandum and Articles of Association
13 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 September 2022Total exemption full accounts made up to 31 December 2021
9 August 2022Director's details changed for Mr Simon Pester on 9 August 2022
9 August 2022Change of details for Mr Dan Pester as a person with significant control on 9 August 2022
9 August 2022Director's details changed for Mr Dan Walter Pester on 9 August 2022
3 February 2022Change of details for Mrs Mary Hazel Pester as a person with significant control on 13 October 2021
1 February 2022Confirmation statement made on 15 January 2022 with no updates
25 January 2022Change of details for Mrs Mary Hazel Pester as a person with significant control on 13 October 2021
13 December 2021Notification of Mary Hazel Pester as a person with significant control on 24 February 2020
30 September 2021Total exemption full accounts made up to 31 December 2020
25 February 2021Confirmation statement made on 15 January 2021 with updates
9 November 2020Total exemption full accounts made up to 31 December 2019
30 September 2020Change of details for Mr Dan Pester as a person with significant control on 16 January 2018
13 February 2020Confirmation statement made on 15 January 2020 with updates
10 September 2019Termination of appointment of Rodney David Pester as a director on 4 September 2019
10 September 2019Cessation of Rodney David Pester as a person with significant control on 4 September 2019
7 May 2019Director's details changed for Mr Rodney David Pester on 7 May 2019
5 April 2019Total exemption full accounts made up to 31 December 2018
18 January 2019Notification of Dan Pester as a person with significant control on 16 January 2018
18 January 2019Confirmation statement made on 15 January 2019 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
18 January 2018Confirmation statement made on 15 January 2018 with updates
18 January 2018Change of details for Mr Simon Pester as a person with significant control on 10 August 2017
4 January 2018Appointment of Mr Dan Walter Pester as a director on 26 September 2017
28 September 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Total exemption full accounts made up to 31 December 2016
23 January 2017Confirmation statement made on 15 January 2017 with updates
23 January 2017Confirmation statement made on 15 January 2017 with updates
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 302,010.00
27 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 302,010.00
17 October 2016Appointment of Stephen George Pester as a director
17 October 2016Appointment of Adrian David Pester as a director
17 October 2016Appointment of Stephen George Pester as a director
17 October 2016Appointment of Brian Pester as a director
17 October 2016Appointment of Brian Pester as a director
17 October 2016Appointment of Adrian David Pester as a director
7 October 2016Appointment of Mr Adrian David Pester as a director on 29 September 2016
7 October 2016Appointment of Mr Stephen George Pester as a director on 29 September 2016
7 October 2016Appointment of Mr Adrian David Pester as a director on 29 September 2016
7 October 2016Appointment of Mr Simon Pester as a director on 29 September 2016
7 October 2016Appointment of Mr Simon Pester as a director on 29 September 2016
7 October 2016Appointment of Mr Brian Pester as a director on 29 September 2016
7 October 2016Appointment of Mr Brian Pester as a director on 29 September 2016
7 October 2016Appointment of Mr Stephen George Pester as a director on 29 September 2016
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
17 February 2016Change of share class name or designation
17 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
17 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 10
17 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 10
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 February 2016Change of share class name or designation
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
14 October 2015Total exemption small company accounts made up to 31 December 2014
14 October 2015Total exemption small company accounts made up to 31 December 2014
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
7 August 2014Accounts for a dormant company made up to 31 December 2013
7 August 2014Accounts for a dormant company made up to 31 December 2013
30 June 2014Registration of charge 074661650001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
30 June 2014Registration of charge 074661650001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
20 January 2014Director's details changed for Mr Rodney David Pester on 20 January 2014
20 January 2014Director's details changed for Mr Rodney David Pester on 20 January 2014
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 January 2014Registered office address changed from Building 157 Eastern Business Park Bournemouth International Airport Christchurch BH23 6NE England on 20 January 2014
20 January 2014Registered office address changed from Building 157 Eastern Business Park Bournemouth International Airport Christchurch BH23 6NE England on 20 January 2014
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
7 August 2012Accounts for a dormant company made up to 31 December 2011
7 August 2012Accounts for a dormant company made up to 31 December 2011
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
10 December 2010Incorporation
10 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed