- Company Overview for MOLECULAR WAREHOUSE LTD. (09491490)
- Filing history for MOLECULAR WAREHOUSE LTD. (09491490)
- People for MOLECULAR WAREHOUSE LTD. (09491490)
- Charges for MOLECULAR WAREHOUSE LTD. (09491490)
- More for MOLECULAR WAREHOUSE LTD. (09491490)
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) |
---|---|---|---|
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 March 2016
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 July 2015
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 June 2015
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 22 April 2015
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AD01 | Registered office address changed from One Phoenix Wharf Eel Pie Island Twickenham TW1 3DY England to 40 Surrey Technology Centre, Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 21 January 2016 | |
23 Dec 2015 | AA01 | Current accounting period extended from 31 December 2015 to 31 January 2016 | |
05 May 2015 | AD01 | Registered office address changed from 6 Hollies Close Twickenham TW1 4NL United Kingdom to One Phoenix Wharf Eel Pie Island Twickenham TW1 3DY on 5 May 2015 | |
05 May 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
05 May 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
28 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | AP01 | Appointment of Dr Kirill Alexandrov as a director on 10 April 2015 | |
16 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-16
|