Advanced company searchLink opens in new window

CROSTA & MOLLICA LIMITED

Company number 06848372

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)
01 May 2024 CS01 Confirmation statement made on 18 April 2024 with updates
29 Mar 2024 AD02 Register inspection address has been changed from 71 Queen Victoria Street London EC4V 4BE England to 11th Floor Two Snow Hill Birmingham B4 6WR
28 Mar 2024 AD03 Register(s) moved to registered inspection location 71 Queen Victoria Street London EC4V 4BE
28 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
07 Feb 2024 AP01 Appointment of Mr Tom Sirett as a director on 7 February 2024
21 Jan 2024 MA Memorandum and Articles of Association
21 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 23 December 2023
  • GBP 66,041.39
16 Jan 2024 TM01 Termination of appointment of Gregory Giles Toynton as a director on 12 January 2024
16 Jan 2024 TM01 Termination of appointment of Peter Baker as a director on 12 January 2024
16 Jan 2024 PSC02 Notification of Genco Bidco Limited as a person with significant control on 12 January 2024
16 Jan 2024 PSC07 Cessation of James Dante Orr as a person with significant control on 12 January 2024
15 Jan 2024 MR01 Registration of charge 068483720003, created on 12 January 2024
21 Dec 2023 MR04 Satisfaction of charge 1 in full
20 Dec 2023 MR04 Satisfaction of charge 068483720002 in full
15 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
31 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
15 Mar 2023 TM01 Termination of appointment of Paul Alexander Vita as a director on 8 March 2023
15 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
19 Jul 2022 MA Memorandum and Articles of Association
19 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jul 2022 CC04 Statement of company's objects
05 Jul 2022 MA Memorandum and Articles of Association
05 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 21/10/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates