Advanced company searchLink opens in new window

MOLECULAR ENERGIES LIMITED

Company number 05104249

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)
07 May 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 May 2024 MAR Re-registration of Memorandum and Articles
07 May 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
07 May 2024 RR02 Re-registration from a public company to a private limited company
29 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of admission to trading on aim of ordinary 1P shares/ re registration as private LIMITED co 15/04/2024
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Apr 2024 TM01 Termination of appointment of Alexander Charles Moody-Stuart as a director on 29 April 2024
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 25,268,737.5
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 26 January 2024
  • GBP 25,267,137.5
09 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The sale of the entire issued share capital of president ENERGY0 holding uk LIMITED to pllg investments LIMITED ("the sale"), details of which are set out in the circular be and are hereby approved and the directors of the company be authorised to take all such steps that they consider necessary or desirable to effect the sale. 21/09/2023
09 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
21 Apr 2023 MR01 Registration of charge 051042490004, created on 14 April 2023
19 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 January 2023
  • GBP 25,248,609.26
07 Dec 2022 AD02 Register inspection address has been changed from Highdown House Yeoman Way Worthing BN99 3HH England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH
07 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Level 6 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Highdown House Yeoman Way Worthing BN99 3HH
11 Oct 2022 SH02 Consolidation of shares on 29 September 2022
11 Oct 2022 SH02 Sub-division of shares on 29 September 2022
11 Oct 2022 MA Memorandum and Articles of Association
11 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-consolidation/change of name 29/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Oct 2022 SH08 Change of share class name or designation
03 Oct 2022 CERTNM Company name changed president energy PLC\certificate issued on 03/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 25,247,859.26
28 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities