Advanced company searchLink opens in new window

MOLTEN VENTURES PLC

Company number 09799594

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)
10 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authorise directors to call general meeting not less than 14 days notice 03/08/2022
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2022 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
08 Jul 2022 AA Group of companies' accounts made up to 31 March 2022
13 Jun 2022 AP03 Appointment of Mr Gareth Michael Faith as a secretary on 13 June 2022
13 Jun 2022 TM02 Termination of appointment of Bernwood Cosec Limited as a secretary on 13 June 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
05 Apr 2022 PSC08 Notification of a person with significant control statement
01 Apr 2022 AP04 Appointment of Bernwood Cosec Limited as a secretary on 1 April 2022
01 Apr 2022 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 April 2022
01 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 1 April 2022
08 Nov 2021 CERTNM Company name changed draper esprit PLC\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
12 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
16 Sep 2021 AP01 Appointment of Ms Sarah Felicity Gentleman as a director on 8 September 2021
18 Aug 2021 AP01 Appointment of Gervaise Slowey as a director on 23 July 2021
29 Jul 2021 AA Group of companies' accounts made up to 31 March 2021
27 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 15299985 14/07/2021
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 16 June 2021
  • GBP 1,529,998.53
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 1,390,970.75
29 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 1,390,277.79
14 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 18 September 2020
  • GBP 1,192,079.59