MOLECULE BEVERAGES LTD

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/02/2124 February 2021 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

09/04/189 April 2018 CESSATION OF HENRY MARK POUNDS WESTERN AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WESTERN

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/05/175 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/02/178 February 2017 PREVSHO FROM 30/04/2017 TO 30/09/2016

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM BRAY ACCOUNTANTS 21 ANGEL HILL TIVERTON DEVON EX16 6PE

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/11/1518 November 2015 PREVEXT FROM 28/02/2015 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/06/145 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/145 June 2014 COMPANY NAME CHANGED FREE 2 LIVE LTD CERTIFICATE ISSUED ON 05/06/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

21/03/1321 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1221 February 2012 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