Advanced company searchLink opens in new window

MOLECULAR WAREHOUSE LTD.

Company number 09491490

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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2023 MR01 Registration of charge 094914900002, created on 4 April 2023
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2021 MR01 Registration of charge 094914900001, created on 8 September 2021
12 Apr 2021 PSC07 Cessation of Siro Perez Alcala as a person with significant control on 1 April 2021
23 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
06 Aug 2020 AD01 Registered office address changed from Magdalen Centre Magdalen Centre, 1 Robert Robin Oxford Science Park Oxford OX4 4GA United Kingdom to Magdalen Centre Magdalen Centre, 1 Robert Robinson Avenue Oxford Science Park Oxford - None - OX4 4GA on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from 8 Huxley Road Surrey Research Park Guildford GU2 7RE England to Magdalen Centre Magdalen Centre, 1 Robert Robin Oxford Science Park Oxford OX4 4GA on 6 August 2020
03 May 2020 TM01 Termination of appointment of Brendan Kevin Farrell as a director on 1 May 2020
01 Apr 2020 TM01 Termination of appointment of David Wilson as a director on 30 March 2020
25 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
05 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 11 March 2019 with updates
27 Mar 2019 TM01 Termination of appointment of Siro Perez Alcala as a director on 27 March 2019
11 Jan 2019 AP01 Appointment of Mr David Wilson as a director on 1 November 2018
10 Jan 2019 AP01 Appointment of Mr Brendan Kevin Farrell as a director on 1 October 2018
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 619.1424
23 May 2018 CH01 Director's details changed for Andrea Giacomo Mica on 22 May 2018
23 May 2018 TM01 Termination of appointment of Charles John Arthur Holroyd as a director on 18 May 2018
23 May 2018 AP01 Appointment of Andrea Giacomo Mica as a director on 18 May 2018
01 May 2018 AA Total exemption full accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates