Advanced company searchLink opens in new window

MONETORNOW LTD

Company number 05881777

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 Jul 2015 AP01 Appointment of Mr Danny Frederick Reeves as a director on 25 April 2015
17 Jul 2015 CH01 Director's details changed for Mr Daniel Scott Scarbtough on 22 May 2015
22 May 2015 AP01 Appointment of Mr Daniel Scott Scarbtough as a director on 19 September 2014
17 May 2015 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 6,018,309.08
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
15 May 2015 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 6,122,507.91
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
11 Nov 2014 AP01 Appointment of Mr Suhul Bocresion Haile as a director on 19 September 2014
12 Sep 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6,122,507.91
08 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 MR01 Registration of charge 058817770002, created on 29 July 2014
18 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 June 2013
  • GBP 4,412,249.26
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2016
09 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
09 Sep 2013 CH01 Director's details changed for Mr Zahl Jamshed Limbuwala on 1 March 2013
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 3,772,192.46
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 3,165,073.88
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
06 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 3,079,657.85
  • ANNOTATION Clarification SH01 was replaced on 25/02/2016 as the original was not properly delivered
06 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 3,078,366.10
  • ANNOTATION Clarification SH01 was replaced on 25/02/2016 as it was not properly delivered
23 Jul 2012 TM01 Termination of appointment of Richard Charles Edward Skett as a director on 8 July 2012
27 Apr 2012 AP01 Appointment of Mr Michael John Fister as a director on 1 December 2011