Advanced company searchLink opens in new window

MOLTEN VENTURES PLC

Company number 09799594

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)
04 Sep 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4,557.76
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2024 MR01 Registration of charge 097995940010, created on 24 July 2024
31 Jul 2024 MR01 Registration of charge 097995940011, created on 24 July 2024
31 Jul 2024 MR01 Registration of charge 097995940012, created on 24 July 2024
09 Jul 2024 CH01 Director's details changed for Gervaise Slowey on 9 July 2024
22 Jun 2024 AA Group of companies' accounts made up to 31 March 2024
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 1,890,464.5
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
03 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2024 AP01 Appointment of Mr Laurence David Edgar Hollingworth as a director on 2 January 2024
19 Dec 2023 CH01 Director's details changed for Mr Stuart Malcom Chapman on 19 December 2023
18 Dec 2023 CH01 Director's details changed for Mr Benjamin David Wilkinson on 28 February 2021
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 1,742,614.01
11 Sep 2023 AP01 Appointment of Ms Lara Hennah Naqushbandi as a director on 11 September 2023
07 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 26/07/2023
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2023 MR01 Registration of charge 097995940009, created on 3 August 2023
26 Jul 2023 TM01 Termination of appointment of Richard Fowler Pelly as a director on 26 July 2023
27 Jun 2023 AA Group of companies' accounts made up to 31 March 2023
09 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
17 Jan 2023 TM01 Termination of appointment of Karen Slatford as a director on 17 January 2023
09 Jan 2023 CH01 Director's details changed for Gervaise Slowey on 9 January 2023
30 Dec 2022 MR01 Registration of charge 097995940007, created on 23 December 2022
30 Dec 2022 MR01 Registration of charge 097995940008, created on 23 December 2022
02 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH