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)
11 Feb 2018 TM02 Termination of appointment of Nicolette Anscombe as a secretary on 11 February 2018
11 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 590.5264
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 582.8109
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 581.6859
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2017 AP03 Appointment of Mrs Nicolette Anscombe as a secretary on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Charles John Arthur Holroyd as a director on 15 February 2017
31 Jan 2017 AD01 Registered office address changed from 40 Surrey Technology Centre, Occam Road Surrey Research Park Guildford Surrey GU2 7YG England to 8 Huxley Road Surrey Research Park Guildford GU2 7RE on 31 January 2017
04 Jan 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 566.81
22 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of loan termination and repayment 17/05/2016
28 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Allottment of shares 05/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/03/2016
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 490.552
30 Mar 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares/dir's auth to issue certs 10/03/2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve aa's/dir's auth to sign 08/03/2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares/issue share certs 11/07/2015
30 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares/issue share certs 02/06/2015
30 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares/issue share certs 22/04/2015