Advanced company searchLink opens in new window

MOLZI LTD

Company number 08386509

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)
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 133.854
04 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2021 PSC05 Change of details for Brain Labs Bidco Limited as a person with significant control on 17 September 2021
28 Sep 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
24 Sep 2021 CH01 Director's details changed for Oliver De Canson on 17 September 2021
24 Sep 2021 PSC02 Notification of Brain Labs Bidco Limited as a person with significant control on 17 September 2021
24 Sep 2021 PSC07 Cessation of Christopher Mole as a person with significant control on 17 September 2021
24 Sep 2021 TM01 Termination of appointment of Christopher Mole as a director on 17 September 2021
24 Sep 2021 AP01 Appointment of Oliver De Canson as a director on 17 September 2021
24 Sep 2021 AP01 Appointment of Daniel Leon Gilbert as a director on 17 September 2021
08 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
25 Jan 2021 PSC04 Change of details for Mr Christopher Mole as a person with significant control on 25 January 2021
01 Dec 2020 AD01 Registered office address changed from 25 East Street Farnham GU9 7SD England to Frensham House Farnham Business Park Weydon Lane Farnham GU9 8QT on 1 December 2020
06 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
24 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
10 Feb 2020 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 25 East Street Farnham GU9 7SD on 10 February 2020
31 Jan 2020 AD01 Registered office address changed from 25 East Street Farnham GU9 7SD England to Wey Court West Union Road Farnham Surrey GU9 7PT on 31 January 2020
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 121.96
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2022.
12 Apr 2019 SH02 Sub-division of shares on 29 March 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 113.64
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 100
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 April 2018