Advanced company searchLink opens in new window

HOLY MOLY LTD

Company number 10158867

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)
15 May 2024 CS01 Confirmation statement made on 2 May 2024 with updates
09 Apr 2024 SH08 Change of share class name or designation
09 Apr 2024 SH10 Particulars of variation of rights attached to shares
04 Apr 2024 PSC02 Notification of Perfect Redd Limited as a person with significant control on 23 February 2024
04 Apr 2024 PSC07 Cessation of Tomas Walker as a person with significant control on 23 February 2024
04 Apr 2024 PSC07 Cessation of Gareth Michael Owen Booth as a person with significant control on 23 February 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
31 Jul 2023 MR01 Registration of charge 101588670004, created on 24 July 2023
24 Jul 2023 MR04 Satisfaction of charge 101588670003 in full
03 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
08 Mar 2023 MR04 Satisfaction of charge 101588670002 in full
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Feb 2023 AP01 Appointment of Miss Michelle Sanders as a director on 28 January 2021
27 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 18/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 MA Memorandum and Articles of Association
10 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
01 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
17 Feb 2022 AD01 Registered office address changed from Unit 39 Chancery Gate Business Park 30 Goulds Close Bletchley Milton Keynes MK1 1EQ England to Carina East Sunrise Parkway Linford Wood Business Park Milton Keynes MK14 6LS on 17 February 2022
13 Dec 2021 MR01 Registration of charge 101588670003, created on 10 December 2021
21 Aug 2021 SH08 Change of share class name or designation
19 Aug 2021 SH10 Particulars of variation of rights attached to shares
02 Aug 2021 SH06 Cancellation of shares. Statement of capital on 22 June 2021
  • GBP 220
02 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Jul 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 256