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)
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 1,529,998.53
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 1,390,970.75
29 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 1,390,277.79
14 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1,192,079.59
16 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 1,191,829.59
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 1,189,481.24
01 Jul 2020 TM01 Termination of appointment of Simon Christopher Cook as a director on 1 July 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,189,181.24
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 1,181,213.12
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 1,180,847.63
19 Nov 2019 AP01 Appointment of Mr Martin Michael Arthur Davis as a director on 4 November 2019
30 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with updates
07 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2019 AA Group of companies' accounts made up to 31 March 2019
06 Jun 2019 AP01 Appointment of Mr Benjamin David Wilkinson as a director on 4 June 2019
04 Jun 2019 MR01 Registration of charge 097995940003, created on 3 June 2019
04 Jun 2019 MR01 Registration of charge 097995940001, created on 3 June 2019
04 Jun 2019 MR01 Registration of charge 097995940002, created on 3 June 2019
18 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 1,179,254.7
11 Oct 2018 AA Group of companies' accounts made up to 31 March 2018