MOLEAWARE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 Registered office address changed from 18 Condor Gate Chelmsford CM3 3FU England to 1 High Street Ground Floor Rear Office Chelmsford CM1 1BE on 2025-07-21

View Document

14/12/2414 December 2024 Appointment of Mr Tahir Iqbal as a director on 2024-12-14

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

14/12/2414 December 2024 Notification of Mohammad Abbas Iqbal as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Notification of Ruby Lao as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Change of details for Mr Georgios Mapentzidis as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Notification of Tahir Iqbal as a person with significant control on 2024-12-14

View Document

12/11/2412 November 2024 Registered office address changed from 18 Condor Gate Condor Gate Chelmsford CM3 3FU England to 18 Condor Gate Chelmsford CM3 3FU on 2024-11-12

View Document

05/11/245 November 2024 Appointment of Mr Georgios Mapentzidis as a director on 2024-11-01

View Document

05/11/245 November 2024 Termination of appointment of Edward Louis Paul Greenhalgh as a secretary on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Adrian Andrew Sampson as a director on 2024-10-31

View Document

05/11/245 November 2024 Termination of appointment of Celia Elise Ellicott as a director on 2024-10-31

View Document

05/11/245 November 2024 Cessation of Celia Elise Ellicott as a person with significant control on 2024-10-31

View Document

05/11/245 November 2024 Registered office address changed from 13 Kensington Close London N11 3PU England to 18 Condor Gate Condor Gate Chelmsford CM3 3FU on 2024-11-05

View Document

05/11/245 November 2024 Notification of Georgios Mapentzidis as a person with significant control on 2024-11-01

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-10-31

View Document

05/12/225 December 2022 Termination of appointment of Malcolm Chester Ellicott as a director on 2022-08-27

View Document

05/12/225 December 2022 Appointment of Mr Adrian Andrew Sampson as a director on 2021-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

20/05/2220 May 2022 Micro company accounts made up to 2021-10-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELISE ELLICOTT / 30/09/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELISE ELLICOTT / 30/09/2017

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM FLAT 14 OTLEY COURT 20 CATTERICK CLOSE LONDON N11 3GD

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELISE ELLICOTT / 01/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 SECRETARY'S CHANGE OF PARTICULARS / EDWARD LOUIS PAUL GREENHALGH / 02/10/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 22A BEACONSFIELD ROAD NEW SOUTHGATE LONDON N11 3AB

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHESTER ELLICOTT / 10/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELISE ELLICOTT / 10/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 1278 HIGH ROAD WHETSTONE LONDON N20 9RS

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company