MOLEAWARE LIMITED
Company Documents
Date | Description |
---|---|
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 |
14/12/2414 December 2024 | Appointment of Mr Tahir Iqbal as a director on 2024-12-14 |
14/12/2414 December 2024 | Confirmation statement made on 2024-12-14 with updates |
14/12/2414 December 2024 | Notification of Mohammad Abbas Iqbal as a person with significant control on 2024-12-14 |
14/12/2414 December 2024 | Notification of Ruby Lao as a person with significant control on 2024-12-14 |
14/12/2414 December 2024 | Change of details for Mr Georgios Mapentzidis as a person with significant control on 2024-12-14 |
14/12/2414 December 2024 | Notification of Tahir Iqbal as a person with significant control on 2024-12-14 |
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 |
05/11/245 November 2024 | Appointment of Mr Georgios Mapentzidis as a director on 2024-11-01 |
05/11/245 November 2024 | Termination of appointment of Edward Louis Paul Greenhalgh as a secretary on 2024-10-31 |
05/11/245 November 2024 | Termination of appointment of Adrian Andrew Sampson as a director on 2024-10-31 |
05/11/245 November 2024 | Termination of appointment of Celia Elise Ellicott as a director on 2024-10-31 |
05/11/245 November 2024 | Cessation of Celia Elise Ellicott as a person with significant control on 2024-10-31 |
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 |
05/11/245 November 2024 | Notification of Georgios Mapentzidis as a person with significant control on 2024-11-01 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-05 with updates |
01/11/241 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-11 with updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-10-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-11 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/12/2215 December 2022 | Micro company accounts made up to 2022-10-31 |
05/12/225 December 2022 | Termination of appointment of Malcolm Chester Ellicott as a director on 2022-08-27 |
05/12/225 December 2022 | Appointment of Mr Adrian Andrew Sampson as a director on 2021-11-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
20/05/2220 May 2022 | Micro company accounts made up to 2021-10-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELISE ELLICOTT / 30/09/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
12/10/1712 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELISE ELLICOTT / 30/09/2017 |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM FLAT 14 OTLEY COURT 20 CATTERICK CLOSE LONDON N11 3GD |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
30/06/1430 June 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELISE ELLICOTT / 01/10/2013 |
18/10/1318 October 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
18/10/1318 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD LOUIS PAUL GREENHALGH / 02/10/2013 |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 22A BEACONSFIELD ROAD NEW SOUTHGATE LONDON N11 3AB |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHESTER ELLICOTT / 10/10/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA ELISE ELLICOTT / 10/10/2009 |
20/11/0920 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/11/0622 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 1278 HIGH ROAD WHETSTONE LONDON N20 9RS |
01/11/051 November 2005 | NEW SECRETARY APPOINTED |
01/11/051 November 2005 | SECRETARY RESIGNED |
11/10/0511 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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