Advanced company searchLink opens in new window

THE MONETA PARTNERSHIP LTD

Company number 05257571

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)
17 Oct 2008 287 Registered office changed on 17/10/2008 from 81A station road london E4 7BU united kingdom
17 Oct 2008 288b Appointment terminated director roger cole
20 Aug 2008 287 Registered office changed on 20/08/2008 from alb house, brighton road horsham west sussex RH13 5BA
16 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
17 Mar 2008 88(2) Ad 17/03/08\gbp si 4@1=4\gbp ic 4000/4004\
18 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
17 Oct 2007 363a Return made up to 12/10/07; full list of members
19 Jun 2007 288b Director resigned
09 May 2007 288b Director resigned
16 Oct 2006 363a Return made up to 12/10/06; full list of members
22 Aug 2006 AA Total exemption full accounts made up to 31 March 2006
17 Aug 2006 287 Registered office changed on 17/08/06 from: acre house 11-15 william road london NW1 3ER
15 Nov 2005 363s Return made up to 12/10/05; full list of members
28 Apr 2005 225 Accounting reference date extended from 31/10/05 to 31/03/06
09 Apr 2005 353 Location of register of members
09 Apr 2005 287 Registered office changed on 09/04/05 from: 11 guinea close braintree CM7 9DP
28 Feb 2005 88(2)R Ad 14/02/05--------- £ si 500@1=500 £ ic 3500/4000
28 Feb 2005 288a New director appointed
22 Feb 2005 288c Director's particulars changed
22 Feb 2005 88(2)R Ad 14/02/05--------- £ si 3493@1=3493 £ ic 7/3500
26 Nov 2004 123 Nc inc already adjusted 12/11/04
26 Nov 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Nov 2004 88(2)R Ad 12/11/04--------- £ si 5@1=5 £ ic 2/7
09 Nov 2004 288a New director appointed
03 Nov 2004 288a New director appointed