- Company Overview for MONEYTHING CAPITAL LIMITED (05254797)
- Filing history for MONEYTHING CAPITAL LIMITED (05254797)
- People for MONEYTHING CAPITAL LIMITED (05254797)
- Charges for MONEYTHING CAPITAL LIMITED (05254797)
- Insolvency for MONEYTHING CAPITAL LIMITED (05254797)
- More for MONEYTHING CAPITAL LIMITED (05254797)
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) |
---|---|---|---|
04 Dec 2019 | MR01 | Registration of charge 052547970001, created on 4 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with no updates | |
26 Jul 2018 | CH01 | Director's details changed for Mrs Sophie Clare Pearce on 26 July 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Dena Chadderton as a director on 12 February 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
13 Sep 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
05 Jul 2017 | TM01 | Termination of appointment of Benjamin Richard Gilbert as a director on 5 July 2017 | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | AA | Accounts for a small company made up to 31 October 2015 | |
17 Mar 2017 | OC | S1096 Court Order to Rectify | |
09 Mar 2017 | AP01 | Appointment of Ms Dena Chadderton as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Benjamin Richard Gilbert as a director on 9 March 2017 | |
07 Nov 2016 | AP01 | Appointment of Ms Sophie Clare Pearce as a director on 7 November 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
10 Aug 2016 | ANNOTATION |
Rectified Accounts were removed from the public register on 17/03/2017 pursuant to order of court.
|
|
10 Aug 2016 | ANNOTATION |
Admin Removed Pages containing unnecessary information were administratively removed from the public register on 30/09/2016
|
|
09 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
23 Jan 2015 | TM02 | Termination of appointment of Amy Louise Monro as a secretary on 23 January 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AP01 | Appointment of Mr Edward Marc Angus Pearce as a director on 1 November 2014 |