MOLO CORPORATION LIMITED

Bourse, St Brandon's House Bourse, St Brandon's House, Bristol, BS1 5QT, United Kingdom
StatusACTIVE
Company No.08438902
CategoryPrivate Limited Company
Incorporated11 Mar 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

MOLO CORPORATION LIMITED is an active private limited company with number 08438902. It was incorporated 11 years, 3 months, 24 days ago, on 11 March 2013. The company address is Bourse, St Brandon's House Bourse, St Brandon's House, Bristol, BS1 5QT, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 07 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-07

Officer name: Mr Thomas Paul Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

Old address: 6 Lower Park Row Bristol BS1 5BJ England

New address: Bourse, St Brandon's House 29 Great George Street Bristol BS1 5QT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Roger Bennett

Termination date: 2022-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

Old address: 6 Wareham Drive Leighton Crewe CW1 3XA England

New address: 6 Lower Park Row Bristol BS1 5BJ

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Paul Russell

Appointment date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-28

Old address: 15 Heatherways Tarporley CW6 0HP England

New address: 6 Wareham Drive Leighton Crewe CW1 3XA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

Old address: Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England

New address: 15 Heatherways Tarporley CW6 0HP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-26

Old address: 11 Gatley Road Cheadle Cheshire SK8 1LY England

New address: Ladson House 10 Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

Old address: 15 Heatherways Tarporley, Cheshire CW6 0HP

New address: 11 Gatley Road Cheadle Cheshire SK8 1LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-27

Officer name: Mr Edward Roger Bennett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-25

Officer name: Mr Edward Roger Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-03

Officer name: Mr Edward Roger Bennett

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 03 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-03

Officer name: Mr Edward Roger Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Roger Bennett

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fortress Directors Limited

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed molo developments LIMITED\certificate issued on 04/06/13

Documents

View document PDF

Change of name notice

Date: 04 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2013

Action Date: 26 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-26

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Apr 2013

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-02-28

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fortress Directors Limited

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 11 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBION ROAD SUTTON MANAGEMENT LIMITED

CAVENDISH HOUSE,NEW MALDEN,KT3 6QQ

Number:02233360
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DAVID DEAN CONSTRUCTION LTD

224 STRAND RO,PRESTON,PR1 8UJ

Number:09700969
Status:ACTIVE
Category:Private Limited Company

JASMINE GARDEN (STEVENAGE) LTD

8 WING YIP BUSINESS CENTRE,LONDON,NW2 6LN

Number:09778475
Status:ACTIVE
Category:Private Limited Company

JTFE LIMITED

9 LOWER ROAD,HAVANT,PO9 3LH

Number:11556544
Status:ACTIVE
Category:Private Limited Company
Number:06398269
Status:ACTIVE
Category:Private Limited Company

THE CHESHIRE MOTOR COMPANY LIMITED

WESTBURY TELFORD,CHEADLE HULME,SK8 7BS

Number:11284734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source