Advanced company searchLink opens in new window

MONEYSWAP LIMITED

Company number 06038911

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2021 TM01 Termination of appointment of Nicholas Fitt as a director on 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 AA Micro company accounts made up to 31 March 2019
24 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
24 Feb 2020 AP01 Appointment of Mr Nicholas Fitt as a director on 15 February 2020
24 Feb 2020 TM01 Termination of appointment of Nicola Ann Holmes as a director on 15 February 2020
13 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
04 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
01 Feb 2019 AD02 Register inspection address has been changed from Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH England to 1 Burwood Place London W2 2UT
18 Dec 2018 PSC08 Notification of a person with significant control statement
17 Dec 2018 PSC07 Cessation of Moneyswap Plc as a person with significant control on 14 December 2018
29 Nov 2018 PSC02 Notification of Moneyswap Plc as a person with significant control on 6 April 2016
29 Nov 2018 TM01 Termination of appointment of Craig Lees Baxter Niven as a director on 30 October 2018
19 Nov 2018 AP01 Appointment of Ms Nicola Ann Holmes as a director on 15 November 2018
19 Nov 2018 CH01 Director's details changed for Mr William Charles Morro on 16 November 2018
31 Oct 2018 AP01 Appointment of Mr William Charles Morro as a director on 30 October 2018
31 Oct 2018 AD01 Registered office address changed from Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH England to 1 Burwood Place London W2 2UT on 31 October 2018
05 Jan 2018 AA Full accounts made up to 31 March 2017
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
02 Jan 2018 AD02 Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH
02 Jan 2018 AD04 Register(s) moved to registered office address Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH
15 Aug 2017 AD01 Registered office address changed from 2nd Floor 18 Pall Mall London SW1Y 5LU to Capel Court 107 the Street Capel St. Mary Ipswich IP9 2EH on 15 August 2017