Advanced company searchLink opens in new window

MOLECULAR VISION LIMITED

Company number 04292847

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)
11 Sep 2019 TM02 Termination of appointment of Richard James Marlow as a secretary on 11 September 2019
11 Sep 2019 AP03 Appointment of Mr Scott Andrew Page as a secretary on 11 September 2019
22 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
21 Sep 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 May 2018 PSC02 Notification of Abingdon Health Limited as a person with significant control on 6 April 2016
29 May 2018 PSC07 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 11 May 2018
08 Feb 2018 PSC05 Change of details for Imperial Innovations Businesses Llp as a person with significant control on 16 February 2017
06 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 TM01 Termination of appointment of Jonathan Leslie Tobin as a director on 23 June 2016
02 Dec 2015 TM01 Termination of appointment of Oliver Hofmann as a director on 30 November 2015
26 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 573.7609
26 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 573.7609
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Mar 2015 TM01 Termination of appointment of Peter Woodford as a director on 17 March 2015
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 10 February 2014
  • GBP 573.7609
14 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 563.6809
02 Oct 2014 AP01 Appointment of Dr Oliver Hofmann as a director on 29 September 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 563.6809