Advanced company searchLink opens in new window

MOLY-COP UK INVESTMENTS LIMITED

Company number 11094261

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)
18 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
29 Oct 2024 PSC05 Change of details for Moly-Cop Uk Holdings Limited as a person with significant control on 14 May 2024
29 Oct 2024 CH01 Director's details changed for Mr Glenn Allan Miller on 31 January 2023
29 Oct 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 29 October 2024
08 Apr 2024 AA Full accounts made up to 30 June 2023
05 Dec 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
05 Dec 2023 CH01 Director's details changed for Mr Lance Joseph Dawber on 5 December 2023
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023
28 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 19 October 2022
31 Mar 2023 AA Full accounts made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 28/06/2023.
20 Jun 2022 SH19 Statement of capital on 20 June 2022
  • GBP 327,607,965
20 Jun 2022 SH20 Statement by Directors
20 Jun 2022 CAP-SS Solvency Statement dated 17/06/22
20 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Feb 2022 AA Full accounts made up to 30 June 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
20 Jun 2021 AA Full accounts made up to 30 June 2020
26 Feb 2021 CH01 Director's details changed for Mr Lance Joseph Dawber on 18 November 2018
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
05 Mar 2020 AA Full accounts made up to 30 June 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
03 Jul 2019 AA Full accounts made up to 30 June 2018
28 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
10 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates