MAKE OUR LEADERS (MOL) LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

29/04/2529 April 2025 Termination of appointment of Abdul Tejan Sesay as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Patricia Macauley as a director on 2025-04-29

View Document

29/04/2529 April 2025 Registered office address changed from 114 - 126 Westmoor Street London SE7 8NQ England to C/O Gcim 114-126 Westmoor Street London SE7 8NQ on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Mr Albert Musa Gbassah as a director on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Mr Patrick Pratt as a director on 2025-04-29

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/08/249 August 2024 Registered office address changed from 35 Trafalgar Road Rainham Essex RM13 8AR England to 114 - 126 Westmoor Street London SE7 8NQ on 2024-08-09

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 Registered office address changed from 5 Trafalgar Road Rainham RM13 8AR England to 35 Trafalgar Road Rainham Essex RM13 8AR on 2022-04-26

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/11/2115 November 2021 Director's details changed for Ms Patricia Macauley on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Ms Isatu Mansaray on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Mr Abdul Tejan Sesay on 2021-11-15

View Document

15/11/2115 November 2021 Registered office address changed from 87 Beam Avenue Dagenham RM10 9BS England to 5 Trafalgar Road Rainham RM13 8AR on 2021-11-15

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

22/03/1822 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

12/06/1712 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 8 CONWAY HOUSE TELFORD AVENUE STREATHAM HILL LONDON SW2 4RB ENGLAND

View Document

21/06/1621 June 2016 ADOPT ARTICLES 10/06/2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR ABDUL TEJAN SESAY

View Document

06/05/166 May 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 15/01/16 NO MEMBER LIST

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT GBASSAH

View Document

15/01/1515 January 2015 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