MOLO TECH LTD

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from 70 st. Mary Axe 70 st. Mary Axe London London EC3A 8BE United Kingdom to 70 st. Mary Axe London EC3A 8BE on 2025-09-04

View Document

02/09/252 September 2025 NewRegistered office address changed from 84 Eccleston Square London SW1V 1PX United Kingdom to 70 st. Mary Axe 70 st. Mary Axe London London EC3A 8BE on 2025-09-02

View Document

06/05/256 May 2025 Accounts for a small company made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

02/08/242 August 2024 Director's details changed for Matthew Jamie Kimber on 2024-07-29

View Document

02/08/242 August 2024 Termination of appointment of Geir Langfeldt Olsen as a director on 2024-07-31

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Resolutions

View Document

29/04/2429 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Appointment of Matthew Jamie Kimber as a director on 2024-02-21

View Document

27/02/2427 February 2024 Appointment of Nigel Ian Batley as a director on 2024-02-21

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

04/12/234 December 2023 Termination of appointment of Francesca Carlesi as a director on 2023-11-25

View Document

19/10/2319 October 2023 Appointment of Ilias Pavlopoulos as a director on 2023-10-05

View Document

19/10/2319 October 2023 Appointment of Ms Lynda Blackwell as a director on 2023-10-05

View Document

02/10/232 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

21/07/2321 July 2023 Satisfaction of charge 105101800003 in full

View Document

21/07/2321 July 2023 Satisfaction of charge 105101800001 in full

View Document

13/03/2313 March 2023 Satisfaction of charge 105101800002 in full

View Document

08/03/238 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-28

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

28/02/2328 February 2023 Notification of Colcap Financial Uk Limited as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Cessation of Geir Langfeldt Olsen as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Change of details for Mr Geir Langfeldt Olsen as a person with significant control on 2021-06-17

View Document

07/12/227 December 2022 Appointment of Andrew Chepul as a director on 2022-12-02

View Document

07/12/227 December 2022 Termination of appointment of Nathan Kornfeld as a director on 2022-11-22

View Document

07/12/227 December 2022 Termination of appointment of Gerrit Rene Seidel as a director on 2022-11-04

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-07

View Document

22/04/2222 April 2022 Termination of appointment of Matthew Jonathan Cooper as a director on 2022-04-20

View Document

04/03/224 March 2022 Appointment of Mr Matthew Jonathan Cooper as a director on 2021-05-18

View Document

07/01/227 January 2022 Registration of charge 105101800001, created on 2022-01-05

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Lynda Blackwell as a director on 2021-12-13

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

08/05/198 May 2019 CESSATION OF LEO GRUENSTEIN AS A PSC

View Document

08/05/198 May 2019 NOTIFICATION OF PSC STATEMENT ON 01/04/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

08/11/188 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/188 November 2018 20/09/18 STATEMENT OF CAPITAL GBP 14201.37

View Document

08/11/188 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/184 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 17726.37

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR. CHRISTIAN DIETSCHE

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARKUS STOCKER

View Document

16/08/1816 August 2018 SECOND FILING OF PSC07 FOR LG CAPITAL AG

View Document

16/08/1816 August 2018 SECOND FILING OF PSC07 FOR PETER SUDBURY

View Document

08/08/188 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

06/08/186 August 2018 SAIL ADDRESS CREATED

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEO GRUENSTEIN / 06/02/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR LEO GRUENSTEIN / 03/01/2018

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO GRUENSTEIN

View Document

16/07/1816 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2018

View Document

16/07/1816 July 2018 NOTIFICATION OF PSC STATEMENT ON 20/02/2017

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM, 1 MARK SQUARE 1 MARK SQUARE, LONDON, EC2A 4EG, ENGLAND

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 ADOPT ARTICLES 06/02/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR GEIR LANGFELDT OLSEN

View Document

23/02/1823 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 14201.37

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED LYNDA BLACKWELL

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA BLACKWELL / 18/01/2018

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

04/12/174 December 2017 CESSATION OF LG CAPITAL AG AS A PSC

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM, 1 PRIMROSE STREET, LONDON, EC2A 2EX, ENGLAND

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SUDBURY

View Document

29/08/1729 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 10000

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LG CAPITAL AG

View Document

24/08/1724 August 2017 CESSATION OF PETER SUDBURY AS A PSC

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM, SUITE 153 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE, LINFORD WOOD, MILTON KEYNES, MK14 6GD, UNITED KINGDOM

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MRS FRANCESCA CARLESI

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR LEO GRUENSTEIN

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MARKUS XAVER STOCKER

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR LEO GRUENSTEIN

View Document

05/12/165 December 2016 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