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)
05 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
12 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 August 2017
  • GBP 716,117.73
25 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • GBP 697,599.22
26 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2016 AD01 Registered office address changed from 4 More London Riverside London SE1 2AU to 20 Garrick Street London WC2E 9BT on 5 December 2016
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 407,475.76
04 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
05 Sep 2016 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
02 Sep 2016 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
28 Jul 2016 SH02 Statement of capital on 15 June 2016
  • GBP 406,739.09
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 209,533.62
26 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 130,000.00
26 Jun 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 456,739.09
26 Jun 2016 SH02 Statement of capital on 9 June 2016
  • GBP 406,739.09
20 Jun 2016 AA Full accounts made up to 31 March 2016
09 Jun 2016 CERTNM Company name changed ingleby (1994) PLC\certificate issued on 09/06/16
  • RES15 ‐ Change company name resolution on 2016-06-09
09 Jun 2016 CONNOT Change of name notice
17 May 2016 AD01 Registered office address changed from 14 Buckingham Gate London SW1E 6LB to 4 More London Riverside London SE1 2AU on 17 May 2016
12 Dec 2015 AP01 Appointment of Karen Slatford as a director on 20 November 2015
12 Dec 2015 TM02 Termination of appointment of Kristian Thomas Rogers as a secretary on 20 November 2015
01 Dec 2015 AP04 Appointment of Prism Cosec Limited as a secretary on 20 November 2015
01 Dec 2015 AP01 Appointment of Mr Stuart Malcom Chapman as a director on 20 November 2015
01 Dec 2015 AP01 Appointment of Mr Simon Christopher Cook as a director on 20 November 2015