Advanced company searchLink opens in new window

MOLLIE UK LTD.

Company number 14013554

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)
31 Jan 2025 AD01 Registered office address changed from Stanley Building 7 Pancras Square London N1C 4AG United Kingdom to Huckletree Bishopsgate 8 Bishopsgate City of London London EC2N 4BQ on 31 January 2025
27 Nov 2024 AP01 Appointment of Dane Cheryl Melissa Pedro as a director on 15 November 2024
25 Nov 2024 TM01 Termination of appointment of Mia Elise Hunter as a director on 15 November 2024
18 Oct 2024 TM01 Termination of appointment of Kennyth Lodevicus Bracey as a director on 18 October 2024
14 Oct 2024 AA Full accounts made up to 31 December 2023
04 Oct 2024 AP01 Appointment of Mr David Smallwood as a director on 19 September 2024
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with updates
20 Feb 2024 AP01 Appointment of Mia Elise Hunter as a director on 25 January 2024
12 Oct 2023 AP01 Appointment of Ruwan Upali De Soyza as a director on 10 October 2023
12 Oct 2023 CH01 Director's details changed for Mr Koen Köppen on 10 October 2023
12 Oct 2023 AP01 Appointment of Mr Kennyth Lodevicus Bracey as a director on 10 October 2023
15 Aug 2023 AD02 Register inspection address has been changed from 8th Floor, 20 Farringdon Street London EC4A 4AB England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • EUR 2,650,100
13 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 TM01 Termination of appointment of Shane Jeffrey Happach as a director on 1 April 2023
05 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with updates
04 Apr 2023 AP01 Appointment of Mr Koen Köppen as a director on 1 April 2023
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • EUR 150,100
05 Apr 2022 AD03 Register(s) moved to registered inspection location 8th Floor, 20 Farringdon Street London EC4A 4AB
05 Apr 2022 AD02 Register inspection address has been changed to 8th Floor, 20 Farringdon Street London EC4A 4AB
01 Apr 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
30 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-30
  • EUR 100