- Company Overview for MOLO CORPORATION LIMITED (08438902)
- Filing history for MOLO CORPORATION LIMITED (08438902)
- People for MOLO CORPORATION LIMITED (08438902)
- More for MOLO CORPORATION LIMITED (08438902)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
19 Sep 2024 | PSC01 | Notification of Simon Charles Bourge as a person with significant control on 6 April 2016 | |
19 Sep 2024 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2024 | |
24 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
12 Jun 2024 | CH01 | Director's details changed for Mr Thomas Paul Russell on 7 June 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
14 Sep 2023 | AD01 | Registered office address changed from 6 Lower Park Row Bristol BS1 5BJ England to Bourse, St Brandon's House 29 Great George Street Bristol BS1 5QT on 14 September 2023 | |
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
08 Sep 2022 | TM01 | Termination of appointment of Edward Roger Bennett as a director on 8 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 6 Wareham Drive Leighton Crewe CW1 3XA England to 6 Lower Park Row Bristol BS1 5BJ on 8 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Thomas Paul Russell as a director on 8 September 2022 | |
30 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
28 Jan 2022 | AD01 | Registered office address changed from 15 Heatherways Tarporley CW6 0HP England to 6 Wareham Drive Leighton Crewe CW1 3XA on 28 January 2022 | |
20 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Apr 2021 | AD01 | Registered office address changed from Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England to 15 Heatherways Tarporley CW6 0HP on 15 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
25 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
26 Oct 2018 | AD01 | Registered office address changed from 11 Gatley Road Cheadle Cheshire SK8 1LY England to Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 26 October 2018 |