MOLLYKIT LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-07 View Report
Confirmation statement. Statement with no updates. 2023-07-20 View Report
Officers. Appointment date: 2022-11-28. Officer name: Mr Douglas James Watt. 2023-07-20 View Report
Accounts. Accounts type micro entity. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2022-08-08 View Report
Officers. Officer name: Mr Jonathan Mills. Change date: 2022-01-10. 2022-01-18 View Report
Officers. Officer name: Mr Jonathan Mills. Appointment date: 2022-01-10. 2022-01-18 View Report
Accounts. Accounts type micro entity. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Accounts. Accounts type micro entity. 2021-02-23 View Report
Accounts. Change account reference date company previous shortened. 2020-10-05 View Report
Confirmation statement. Statement with updates. 2020-09-30 View Report
Officers. Appointment date: 2020-09-25. Officer name: Mr Michael John Hutton. 2020-09-29 View Report
Address. Change date: 2020-09-15. Old address: Riverside New Bailey Street Manchester Greater Manchester M3 5FS. New address: C/O Moneyplus Group Ltd Riverside New Bailey Street Manchester M3 5FS. 2020-09-15 View Report
Persons with significant control. Psc name: Thomas Grant. Cessation date: 2020-07-31. 2020-09-15 View Report
Accounts. Accounts type micro entity. 2020-07-30 View Report
Confirmation statement. Statement with updates. 2019-09-18 View Report
Address. Change date: 2019-06-21. Old address: C/O Uhy Hacker Young 79 Oxford Street St James Building Manchester M1 6HT England. New address: Riverside New Bailey Street Manchester Greater Manchester M3 5FS. 2019-06-21 View Report
Officers. Appointment date: 2019-04-10. Officer name: Mr Christopher Anthony Davis. 2019-06-19 View Report
Officers. Termination date: 2019-04-08. Officer name: Thomas Grant. 2019-06-19 View Report
Persons with significant control. Notification date: 2019-04-08. Psc name: Moneyplus Group Limited. 2019-04-10 View Report
Persons with significant control. Cessation date: 2019-04-08. Psc name: Zeavo Ltd. 2019-04-10 View Report
Accounts. Accounts type micro entity. 2018-11-06 View Report
Resolution. Description: Resolutions. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-07-24 View Report
Persons with significant control. Notification date: 2017-07-12. Psc name: Zeavo Ltd. 2018-07-24 View Report
Incorporation. Capital: GBP 1 2017-07-12 View Report