Advanced company searchLink opens in new window

YOUR MONEY MATTERS LIMITED

Company number 04568767

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)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2018 AD01 Registered office address changed from Suite 101 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX England to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 7 September 2018
19 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2017 AA Total exemption small company accounts made up to 31 March 2015
18 Apr 2017 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2017 CS01 Confirmation statement made on 30 June 2016 with updates
13 Oct 2016 AD01 Registered office address changed from C/O Mr P J Clarke 35 Lynwood Road Lynwood Road Thames Ditton Surrey KT7 0DJ to Suite 101 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX on 13 October 2016
26 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 AD01 Registered office address changed from 502 Kings Road Chelsea London SW10 0BB to C/O Mr P J Clarke 35 Lynwood Road Lynwood Road Thames Ditton Surrey KT7 0DJ on 26 January 2016
04 Feb 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
04 Feb 2015 TM02 Termination of appointment of Paul Anthony Clarke as a secretary on 19 October 2014
12 Jun 2014 AD01 Registered office address changed from 250 Kings Road Chelsea London London SW3 5UE on 12 June 2014
24 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2010
31 Oct 2011 AA Total exemption small company accounts made up to 31 March 2009