MOLLART GROUP LIMITED

09965701
106 ROEBUCK ROAD CHESSINGTON UNITED KINGDOM KT9 1EU

Documents

Documents
Date Category Description Pages
25 Feb 2025 officers Termination of appointment of director (Ian Petitt) 1 Buy now
18 Feb 2025 officers Termination of appointment of director (Micah Alan Coleman) 1 Buy now
11 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2024 accounts Annual Accounts 30 Buy now
07 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2023 mortgage Registration of a charge 90 Buy now
14 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement 6 Buy now
02 Oct 2023 accounts Annual Accounts 32 Buy now
14 Aug 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Aug 2023 capital Notice of name or other designation of class of shares 2 Buy now
14 Aug 2023 resolution Resolution 2 Buy now
14 Aug 2023 incorporation Memorandum Articles 14 Buy now
14 Aug 2023 resolution Resolution 18 Buy now
08 Aug 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Aug 2023 officers Appointment of director (Mr Christopher Ryan Cattoor) 2 Buy now
07 Aug 2023 officers Termination of appointment of director (Wayne Justin Thomas) 1 Buy now
07 Aug 2023 officers Appointment of director (Mr Micah Alan Coleman) 2 Buy now
07 Aug 2023 officers Termination of appointment of director (Neil John Murphy) 1 Buy now
07 Aug 2023 officers Termination of appointment of director (Christopher Charles Barker) 1 Buy now
07 Aug 2023 officers Termination of appointment of director (Mark Peter Perryman) 1 Buy now
10 May 2023 mortgage Statement of release/cease from a charge 1 Buy now
24 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 34 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 35 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 36 Buy now
24 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 36 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 accounts Annual Accounts 38 Buy now
14 Aug 2018 capital Second Filing Capital Allotment Shares 7 Buy now
05 Jul 2018 capital Notice of cancellation of treasury shares 4 Buy now
01 Feb 2018 capital Return of Allotment of shares 5 Buy now
29 Jan 2018 resolution Resolution 3 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2018 capital Return of purchase of own shares 3 Buy now
18 Dec 2017 officers Termination of appointment of director (Michael David Pragnell) 1 Buy now
17 Aug 2017 accounts Annual Accounts 39 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 officers Appointment of secretary (Mr Jonathan James Upton) 2 Buy now
01 Feb 2017 officers Termination of appointment of secretary (Bird & Bird Company Secretaries Limited) 1 Buy now
27 Sep 2016 officers Change of particulars for corporate secretary (Bird & Bird Company Secretaries Limited) 1 Buy now
18 Jul 2016 accounts Annual Accounts 25 Buy now
04 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Mar 2016 capital Return of Allotment of shares 4 Buy now
18 Mar 2016 mortgage Registration of a charge 22 Buy now
17 Mar 2016 resolution Resolution 41 Buy now
15 Mar 2016 mortgage Registration of a charge 18 Buy now
10 Mar 2016 officers Appointment of director (Mr Michael David Pragnell) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Christopher Barker) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Jonathan James Upton) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Wayne Justin Thomas) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Ian Petitt) 2 Buy now
29 Feb 2016 officers Termination of appointment of director (Geraint Wynne Lloyd) 1 Buy now
29 Feb 2016 officers Appointment of director (Mr Mark Peter Perryman) 2 Buy now
29 Feb 2016 officers Appointment of director (Mr Neil John Murphy) 2 Buy now
27 Feb 2016 change-of-name Certificate Change Of Name Company 3 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Jan 2016 incorporation Incorporation Company 17 Buy now