MOLSTAR CONSULTING LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Declaration of solvency

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Registered office address changed from C/O Armstrongs Accountants Limited Alexandra House Queen Street Leek Staffordshire ST13 6LP England to 22 Regent Street Nottingham NG1 5BQ on 2025-03-11

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

14/12/2314 December 2023 Change of details for Ms Hazel Findler as a person with significant control on 2023-12-13

View Document

14/12/2314 December 2023 Director's details changed for Ms Hazel Findler on 2023-12-13

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-05-31

View Document

13/09/2313 September 2023 Director's details changed for Mrs Hazel Findler on 2023-09-08

View Document

13/09/2313 September 2023 Change of details for Ms Hazel Findler as a person with significant control on 2023-09-08

View Document

05/07/235 July 2023 Certificate of change of name

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/09/2228 September 2022 Change of details for Mrs Hazel Findler as a person with significant control on 2022-09-23

View Document

26/09/2226 September 2022 Director's details changed for Mrs Hazel Findler on 2022-09-23

View Document

26/09/2226 September 2022 Change of details for Mrs Hazel Findler as a person with significant control on 2022-09-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/01/2213 January 2022 Change of details for Mrs Hazel Findler as a person with significant control on 2022-01-11

View Document

13/01/2213 January 2022 Director's details changed for Mrs Hazel Findler on 2022-01-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/09/1822 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

04/11/174 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL FINDLER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/09/1529 September 2015 01/06/15 STATEMENT OF CAPITAL GBP 87

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM WHITE LODGE BIRCHALL LEEK STAFFORDSHIRE ST13 5RD UNITED KINGDOM

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL FINDLER / 10/08/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 22 KNIVEDEN LANE LEEK STAFFORDSHIRE ST13 5BE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM SOUTH BANK WOOD ROAD LONGSDON STOKE-ON-TRENT ST9 9QB ENGLAND

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL FINDLER / 05/05/2015

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 22 KNIVEDEN LANE LEEK STAFFORDSHIRE ST13 5BE

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL FINDLER / 28/11/2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM SOUTH BANK WOOD ROAD LONGSDON STOKE-ON-TRENT ST9 9QB UNITED KINGDOM

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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