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)
16 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
12 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 February 2012
  • GBP 2,975,317.86
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 2,147,637.91
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
30 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
26 Aug 2011 CH01 Director's details changed for Mr Liam Newcombe on 19 July 2011
26 Aug 2011 CH01 Director's details changed for Zahl Limbuwala on 19 July 2011
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 1,914,484.36
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 979,804.96
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2016
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Feb 2011 TM01 Termination of appointment of Stephen Newton as a director
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 843,120.08
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 755,737.68
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 9 October 2010
  • GBP 821,737.68
15 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 26,059.92
30 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
28 Sep 2010 AP01 Appointment of Mr Richard Charles Edward Skett as a director
28 Sep 2010 AP01 Appointment of Mr Stephen Jeffrey Newton as a director
16 Aug 2010 CH04 Secretary's details changed for Aisne Secretarial Services Ltd on 19 July 2010
16 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
15 Aug 2010 CH01 Director's details changed for Zahl Limbuwala on 19 July 2010
15 Aug 2010 CH01 Director's details changed for Liam Newcombe on 19 July 2010
29 Jul 2010 AP01 Appointment of Mr Robert Edward William Buchan as a director
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 28 April 2010
  • GBP 24,173.33
07 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 January 2010
  • GBP 22,756.66
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009