MOLECULAR PRODUCTS GROUP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Mr Christian Bernert on 2024-04-15

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

12/05/2312 May 2023 Termination of appointment of John Troy Rhudy as a director on 2023-05-12

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2022-08-03

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2021-08-03

View Document

09/12/229 December 2022 Notification of a person with significant control statement

View Document

09/12/229 December 2022 Termination of appointment of Joesph Carloto as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mr Brandon Christopher Smith as a director on 2022-12-01

View Document

09/12/229 December 2022 Cessation of Mp Acquistion Holdings Ltd as a person with significant control on 2021-04-01

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/08/224 August 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

17/08/2117 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JOESPH CARLOTO

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RHUDY

View Document

13/11/1813 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

16/11/1716 November 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 03/08/17 Statement of Capital gbp 87620.2

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MP ACQUISTION HOLDINGS LTD

View Document

14/08/1714 August 2017 CESSATION OF ANDREW CLARK MCKERNAN AS A PSC

View Document

14/08/1714 August 2017 CESSATION OF IAN WILLIAM MCKERNAN AS A PSC

View Document

14/08/1714 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MALCOLM LITTLE

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STALLMANN

View Document

20/01/1720 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019857840010

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER NEIL STALLMANN

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019857840009

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR JOHN TROY RHUDY

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PETER MICHAEL MANOS

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BARNARD

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKERNAN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRYANT

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MCKERNAN

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019857840006

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019857840008

View Document

23/12/1623 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019857840007

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK NUNNY

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR MARK GUNNAR BRYANT

View Document

20/08/1520 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019857840008

View Document

07/10/147 October 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 019857840006

View Document

01/10/141 October 2014 DIVIDEND 09/09/2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR JOHN TROY RHUDY

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR PAUL MICHAEL BARNARD

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR MARK NUNNY

View Document

24/09/1424 September 2014 ADOPT ARTICLES 09/09/2014

View Document

24/09/1424 September 2014 09/09/14 STATEMENT OF CAPITAL GBP 87620.20

View Document

14/08/1414 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/06/1430 June 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/1430 June 2014 REREG PLC TO PRI; RES02 PASS DATE:27/06/2014

View Document

30/06/1430 June 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/06/1430 June 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019857840007

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCKERNAN

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH ROY

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 019857840006

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR RISHANTHAN IGNATIUS

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR CHRISTOPHER DAVID LAWS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY RISHANTHAN IGNATIUS

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM MILL END THAXTED ESSEX CM6 2LT

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BAINES

View Document

31/08/1031 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/08/1010 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR KEITH JOHN ROY

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HARROP

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HARROP

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCKERNAN / 01/08/2008

View Document

14/10/0814 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0624 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/08/0624 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0624 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/047 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 AUDITOR'S RESIGNATION

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 03/08/99; CHANGE OF MEMBERS

View Document

14/09/9914 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 £ IC 74067/63334 31/08/94 £ SR [email protected]=10733

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 £ IC 100000/74067 11/10/93 £ SR [email protected]=25933

View Document

05/10/935 October 1993 RE AGREEMENT 28/09/93

View Document

27/08/9327 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9014 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9027 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 REREGISTRATION PRI-PLC 150888

View Document

01/09/881 September 1988 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/8822 August 1988 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/08/8822 August 1988 AUDITORS' REPORT

View Document

22/08/8822 August 1988 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/8822 August 1988 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

22/08/8822 August 1988 BALANCE SHEET

View Document

22/08/8822 August 1988 AUDITORS' STATEMENT

View Document

26/07/8826 July 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/07/884 July 1988 NEW DIRECTOR APPOINTED

View Document

08/02/888 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/8724 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 ALTER MEM AND ARTS 091087

View Document

13/10/8713 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8718 August 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

18/08/8718 August 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

24/03/8624 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/03/86

View Document

04/02/864 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/864 February 1986 CERTIFICATE OF INCORPORATION

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