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)
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
22 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-20
03 Jun 2021 MA Memorandum and Articles of Association
03 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
29 Apr 2021 CH01 Director's details changed for Mr Siju Anthony on 29 April 2021
28 Apr 2021 AP01 Appointment of Mr Siju Anthony as a director on 22 January 2019
23 Apr 2021 AD01 Registered office address changed from Unit 39 Chancery Gate Business Centre 34 Goulds Close Bletchley Milton Keynes MK1 1EQ England to Unit 39 Chancery Gate Business Park 30 Goulds Close Bletchley Milton Keynes MK1 1EQ on 23 April 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
23 Dec 2020 MR01 Registration of charge 101588670002, created on 23 December 2020
02 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
27 Jan 2020 TM01 Termination of appointment of Siju Vithayathil Antony as a director on 27 January 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
11 Mar 2019 AD01 Registered office address changed from 54 Steppingley Road Flitwick Bedford MK45 1AN England to Unit 39 Chancery Gate Business Centre 34 Goulds Close Bletchley Milton Keynes MK1 1EQ on 11 March 2019
29 Jan 2019 AP01 Appointment of Mr Siju Vithayathil Antony as a director on 22 January 2019
02 Jan 2019 EW02 Withdrawal of the directors' residential address register information from the public register
02 Jan 2019 EH02 Elect to keep the directors' residential address register information on the public register
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 28 December 2018
  • GBP 222
02 Jan 2019 AP01 Appointment of Mr Garth John Weston as a director on 28 December 2018
08 Nov 2018 MR04 Satisfaction of charge 101588670001 in full
16 Jul 2018 AA Total exemption full accounts made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
09 Apr 2018 AD01 Registered office address changed from 119a Hay Lane London NW9 0LL United Kingdom to 54 Steppingley Road Flitwick Bedford MK45 1AN on 9 April 2018