- Company Overview for HOLY MOLY LTD (10158867)
- Filing history for HOLY MOLY LTD (10158867)
- People for HOLY MOLY LTD (10158867)
- Charges for HOLY MOLY LTD (10158867)
- Registers for HOLY MOLY LTD (10158867)
- More for HOLY MOLY LTD (10158867)
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) |
---|---|---|---|
02 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 22 June 2021
|
|
02 Aug 2021 | SH03 |
Purchase of own shares.
|
|
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 22 June 2021
|
|
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | MA | Memorandum and Articles of Association | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
29 Apr 2021 | CH01 | Director's details changed for Mr Siju Anthony on 29 April 2021 | |
28 Apr 2021 | AP01 | Appointment of Mr Siju Anthony as a director on 22 January 2019 | |
23 Apr 2021 | AD01 | Registered office address changed from Unit 39 Chancery Gate Business Centre 34 Goulds Close Bletchley Milton Keynes MK1 1EQ England to Unit 39 Chancery Gate Business Park 30 Goulds Close Bletchley Milton Keynes MK1 1EQ on 23 April 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Dec 2020 | MR01 | Registration of charge 101588670002, created on 23 December 2020 | |
02 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
27 Jan 2020 | TM01 | Termination of appointment of Siju Vithayathil Antony as a director on 27 January 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
11 Mar 2019 | AD01 | Registered office address changed from 54 Steppingley Road Flitwick Bedford MK45 1AN England to Unit 39 Chancery Gate Business Centre 34 Goulds Close Bletchley Milton Keynes MK1 1EQ on 11 March 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Siju Vithayathil Antony as a director on 22 January 2019 | |
02 Jan 2019 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
02 Jan 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
02 Jan 2019 | AP01 | Appointment of Mr Garth John Weston as a director on 28 December 2018 | |
08 Nov 2018 | MR04 | Satisfaction of charge 101588670001 in full | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 |