Advanced company searchLink opens in new window

MOLLY & CRYSS LTD

Company number 10340018

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)
22 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
01 Apr 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
11 May 2022 AD01 Registered office address changed from 59 Northumberland Road London E6 5RN England to 138 Harold Road London E13 0SF on 11 May 2022
11 May 2022 AA Micro company accounts made up to 31 August 2021
21 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
29 May 2021 AA Micro company accounts made up to 31 August 2020
18 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 18 November 2020
02 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
01 Jun 2020 AD01 Registered office address changed from 2 Henniker Road Stratford E15 1JZ to 59 Northumberland Road London E6 5RN on 1 June 2020
29 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
20 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
09 Nov 2018 AD01 Registered office address changed from 46 Jade Close London E16 3TZ England to 2 Henniker Road Stratford E15 1JZ on 9 November 2018
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
22 Aug 2017 PSC01 Notification of Elena Cristina Pasu as a person with significant control on 22 August 2016
20 Oct 2016 CH01 Director's details changed for Miss Elena Cristina Pasu on 20 October 2016
20 Oct 2016 AD01 Registered office address changed from Flat 29 Charlton Court High Street South London E6 6JD United Kingdom to 46 Jade Close London E16 3TZ on 20 October 2016
22 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-22
  • GBP 100