MOLZI LTD

Building 4 2 Old Street Yard, London, EC1Y 8AF, United Kingdom
StatusACTIVE
Company No.08386509
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

MOLZI LTD is an active private limited company with number 08386509. It was incorporated 11 years, 4 months, 14 days ago, on 04 February 2013. The company address is Building 4 2 Old Street Yard, London, EC1Y 8AF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 21 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: Building 4 2 Old Street Yard London EC1Y 8AF

Change date: 2022-07-06

Old address: Frensham House Farnham Business Park Weydon Lane Farnham GU9 8QT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Mar 2022

Action Date: 05 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-05

Capital : 121.960 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2021

Action Date: 17 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-17

Capital : 133.854 GBP

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brain Labs Bidco Limited

Change date: 2021-09-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-17

Officer name: Oliver De Canson

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brain Labs Bidco Limited

Notification date: 2021-09-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Mole

Cessation date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mole

Termination date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver De Canson

Appointment date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Leon Gilbert

Appointment date: 2021-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-25

Psc name: Mr Christopher Mole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: Frensham House Farnham Business Park Weydon Lane Farnham GU9 8QT

Old address: 25 East Street Farnham GU9 7SD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 25 East Street Farnham GU9 7SD

Change date: 2020-02-10

Old address: Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: Wey Court West Union Road Farnham Surrey GU9 7PT

Old address: 25 East Street Farnham GU9 7SD England

Change date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Capital : 121.96 GBP

Date: 2019-12-05

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-29

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 113.64 GBP

Date: 2019-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: 19 East Street Farnham Surrey GU9 7SD England

Change date: 2018-01-29

New address: 25 East Street Farnham GU9 7SD

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2017

Action Date: 01 Jul 2017

Category: Address

Type: AD01

New address: 19 East Street Farnham Surrey GU9 7SD

Old address: 20 Little Green Lane Farnham Surrey GU9 8TB

Change date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Christopher Mole

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2016

Action Date: 01 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-13

Old address: 22 Oxenden Road Tongham Farnham Surrey GU10 1AJ

New address: 20 Little Green Lane Farnham Surrey GU9 8TB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-05-02

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BUCKLEY LIMITED

99 WELLINGTON ROAD NORTH,STOCKPORT,SK4 2LP

Number:04746104
Status:ACTIVE
Category:Private Limited Company

BLACKWELL SOFTWARE LIMITED

STEP COTTAGE THE STREET,LEWES,BN7 3HF

Number:10403381
Status:ACTIVE
Category:Private Limited Company

BUGGY DOUGH LIMITED

78 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:11009753
Status:ACTIVE
Category:Private Limited Company

GAYERAYER RECORDS LTD

17A FLAT 1 BLACK LION ST,BRIGHTON,BN1 1ND

Number:11391155
Status:ACTIVE
Category:Private Limited Company

HOZAH PARKING LIMITED

FLOOR 11, ONE CROYDON,CROYDON,CR0 0XT

Number:10429939
Status:ACTIVE
Category:Private Limited Company

LEEDS BECKETT STUDENTS' UNION

PORTLAND BUILDING,LEEDS,LS1 3HE

Number:07103465
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source