Advanced company searchLink opens in new window

MOLASSES HOUSE LIMITED

Company number 04098785

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)
26 Feb 2024 AP01 Appointment of Mr Sukveer Orjela as a director on 29 January 2024
13 Dec 2023 CS01 Confirmation statement made on 6 October 2023 with updates
11 Dec 2023 AA Micro company accounts made up to 24 March 2023
20 Dec 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
05 Dec 2022 AA Micro company accounts made up to 24 March 2022
13 Dec 2021 TM01 Termination of appointment of Charles Edward Neate Colvile as a director on 16 November 2021
08 Dec 2021 AA Micro company accounts made up to 24 March 2021
18 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
17 May 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 46
21 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2020 AA Micro company accounts made up to 24 March 2020
18 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
03 Aug 2020 AD01 Registered office address changed from C/O Gerald Edelman Edelman House 1238 High Road London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020
06 Dec 2019 AP01 Appointment of Dr Harold Henry Traver as a director on 12 November 2019
05 Nov 2019 AA Micro company accounts made up to 24 March 2019
31 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 06/10/2018
17 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
27 Feb 2019 TM01 Termination of appointment of Adrian Michael Bridgwater as a director on 7 February 2019
07 Jan 2019 AP01 Appointment of Annabel Davies as a director on 5 December 2018
20 Dec 2018 CS01 Confirmation statement made on 6 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 31/10/2019.
21 Sep 2018 AA Micro company accounts made up to 24 March 2018
19 Feb 2018 TM01 Termination of appointment of Charlotte Sophie Evans as a director on 8 February 2018
30 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
29 Sep 2017 AA Micro company accounts made up to 24 March 2017
19 Jul 2017 TM01 Termination of appointment of Robin Myerscough as a director on 24 June 2017