Advanced company searchLink opens in new window

MOLEX ELECTRONICS LIMITED

Company number 01432862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
18 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
18 Aug 2022 CH01 Director's details changed for Joseph William Nelligan Jr on 12 August 2022
03 Aug 2022 AD01 Registered office address changed from Aerospace Boulevard Second Floor, Ascent 1 Farnborough GU14 6XW United Kingdom to Second Floor, Ascent 1 Aerospace Boulevard Farnborough GU14 6XW on 3 August 2022
12 Jul 2022 AD01 Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF England to Aerospace Boulevard Second Floor, Ascent 1 Farnborough GU14 6XW on 12 July 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with updates
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
30 Sep 2020 AA Accounts for a small company made up to 31 December 2019
24 Sep 2020 AD01 Registered office address changed from Molex House Millennium Centre Farnham Surrey GU9 7XX to The Hub Fowler Avenue Farnborough Business Park Farnborough GU14 7JF on 24 September 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
02 Dec 2019 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
02 Dec 2019 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 7 Albemarle Street London W1S 4HQ
10 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Mar 2019 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
01 Mar 2019 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
21 Jun 2018 AA Accounts for a small company made up to 31 December 2017
16 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
21 Jul 2017 AA Accounts for a small company made up to 31 December 2016
17 Mar 2017 AP01 Appointment of Joseph William Nelligan Jr as a director on 16 March 2017