Advanced company searchLink opens in new window

LADY MOLECATCHER LTD

Company number 09042335

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)
04 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 CH01 Director's details changed for Ms Louise Marie Chapman on 3 June 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 May 2018
12 Nov 2018 AAMD Amended micro company accounts made up to 31 May 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 May 2018 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 31 May 2018
12 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
10 Oct 2016 AA Micro company accounts made up to 31 May 2016
17 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 101
12 Jan 2016 CH01 Director's details changed for Ms Louise Marie Chapman on 12 January 2016
05 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 January 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 101