About

Registered Number: 10073658
Date of Incorporation: 21/03/2016 (9 years ago)
Company Status: Active
Registered Address: 6b Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA,

 

Based in St. Albans in Hertfordshire, Hurricane Modular Commerce Ltd was setup in 2016, it has a status of "Active". Dexter, Ashley Paul, Hartmann, Carl Fane, Kooyman, Jean, Spottiswood, David Graham, Venner, Ian Norman are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEXTER, Ashley Paul 21 March 2016 - 1
HARTMANN, Carl Fane 07 February 2018 - 1
KOOYMAN, Jean 09 March 2017 - 1
SPOTTISWOOD, David Graham 21 March 2016 - 1
VENNER, Ian Norman 09 March 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 30 March 2020
SH01 - Return of Allotment of shares 30 March 2020
SH01 - Return of Allotment of shares 30 March 2020
CS01 - N/A 29 March 2020
SH01 - Return of Allotment of shares 29 March 2020
SH01 - Return of Allotment of shares 29 March 2020
SH01 - Return of Allotment of shares 29 March 2020
SH01 - Return of Allotment of shares 29 March 2020
CS01 - N/A 24 December 2019
SH01 - Return of Allotment of shares 24 December 2019
CS01 - N/A 10 November 2019
SH01 - Return of Allotment of shares 10 November 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 27 August 2019
PSC04 - N/A 27 August 2019
SH01 - Return of Allotment of shares 09 August 2019
CS01 - N/A 22 July 2019
SH01 - Return of Allotment of shares 22 July 2019
SH01 - Return of Allotment of shares 22 July 2019
SH01 - Return of Allotment of shares 28 June 2019
CS01 - N/A 11 April 2019
SH01 - Return of Allotment of shares 10 April 2019
CS01 - N/A 01 March 2019
SH01 - Return of Allotment of shares 28 February 2019
SH01 - Return of Allotment of shares 31 December 2018
AA - Annual Accounts 14 December 2018
AA01 - Change of accounting reference date 11 December 2018
AP01 - Appointment of director 28 November 2018
CS01 - N/A 28 March 2018
SH01 - Return of Allotment of shares 28 March 2018
AP01 - Appointment of director 21 February 2018
AP01 - Appointment of director 21 February 2018
AA - Annual Accounts 21 December 2017
SH01 - Return of Allotment of shares 08 December 2017
CH01 - Change of particulars for director 25 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2017
CS01 - N/A 27 March 2017
SH01 - Return of Allotment of shares 24 March 2017
SH01 - Return of Allotment of shares 10 March 2017
SH01 - Return of Allotment of shares 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
AP01 - Appointment of director 10 March 2017
SH01 - Return of Allotment of shares 07 April 2016
NEWINC - New incorporation documents 21 March 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.