- Company Overview for MONEYNOTION LIMITED (02214219)
- Filing history for MONEYNOTION LIMITED (02214219)
- People for MONEYNOTION LIMITED (02214219)
- More for MONEYNOTION LIMITED (02214219)
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 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
27 Jul 2023 | CH03 | Secretary's details changed for Mr Richard Alexander Dobson on 30 May 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
28 Jul 2020 | CH03 | Secretary's details changed for Mr Richard Alexander Dobson on 23 July 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2018
|
|
03 Jan 2019 | PSC04 | Change of details for Mr Richard Michael Brown as a person with significant control on 21 December 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Richard Michael Brown on 21 December 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 1st Floor Moorlands House 10-12 st James St Derby Derbyshire De1 1 Rl England to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 2 January 2019 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
29 Nov 2017 | PSC04 | Change of details for Mr Richard Michael Brown as a person with significant control on 29 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from Suite 14 Parker House Mansfield Road Derby Derbyshire DE21 4SZ England to 1st Floor Moorlands House 10-12 st James St Derby Derbyshire De1 1 Rl on 3 November 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Richard Michael Brown as a person with significant control on 2 November 2017 |