- Company Overview for MOLZI LTD (08386509)
- Filing history for MOLZI LTD (08386509)
- People for MOLZI LTD (08386509)
- Insolvency for MOLZI LTD (08386509)
- Registers for MOLZI LTD (08386509)
- More for MOLZI LTD (08386509)
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
|
|
04 Oct 2021 | MA | Memorandum and Articles of Association | |
04 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 26 March 2019
|
|
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 |