Advanced company searchLink opens in new window

MOLLY'S WORLD C.I.C.

Company number 08930328

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)
09 Jan 2025 AA Accounts for a dormant company made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
05 Feb 2024 AA Accounts for a dormant company made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
13 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Apr 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
16 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
23 Jun 2021 AA Accounts for a dormant company made up to 31 March 2020
05 May 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
25 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN Wales to Ty Derw, Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB on 25 March 2020
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
16 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-15
16 Jan 2019 CICCON Change of name
16 Jan 2019 CONNOT Change of name notice
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
31 Mar 2017 AD01 Registered office address changed from The Counting House Celtic Gateway Cardiff CF72 9HF to The Counting House Celtic Gateway Dunleavy Drive Cardiff CF11 0SN on 31 March 2017
07 Dec 2016 TM01 Termination of appointment of Tina Fotherby as a director on 28 October 2016
12 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016