MOLONGLO GROUP LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Nectar Efkarpidis on 2023-11-29

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

07/12/217 December 2021 Director's details changed for Nectar Efkarpidis on 2021-11-26

View Document

02/12/212 December 2021 Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-12-02

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN YIANNI EFKARPIDIS

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM EFKARPIDIS

View Document

21/11/1721 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2017

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 16D QUEEN'S GARDENS LONDON W2 3BA UNITED KINGDOM

View Document

04/05/174 May 2017 SAIL ADDRESS CREATED

View Document

04/05/174 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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