- Company Overview for MONEY SCIENCE LIMITED (06184038)
- Filing history for MONEY SCIENCE LIMITED (06184038)
- People for MONEY SCIENCE LIMITED (06184038)
- More for MONEY SCIENCE LIMITED (06184038)
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) |
---|---|---|---|
26 Feb 2024 | AD01 | Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to Flat 4 Walton Pines 42 Wellington Terrace Clevedon North Somerset BS21 7BJ on 26 February 2024 | |
28 Dec 2023 | AA | Micro company accounts made up to 29 March 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
21 Dec 2023 | PSC04 | Change of details for Mr Kenneth James Yeadon as a person with significant control on 14 December 2023 | |
05 Jan 2023 | AA | Total exemption full accounts made up to 29 March 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
01 Mar 2022 | AA | Total exemption full accounts made up to 29 March 2021 | |
27 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
03 Jun 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 29 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 29 March 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Jacob Alexander Bettany on 1 June 2019 | |
01 May 2019 | PSC04 | Change of details for Mr Jacob Alexander Bettany as a person with significant control on 29 June 2018 | |
10 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
28 Nov 2018 | AD01 | Registered office address changed from 1, Berkeley Street Suite 407 Berkeley Street London W1J 8DJ England to Kemp House, 152-160 City Road London EC1V 2NX on 28 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Kenneth James Yeadon on 20 November 2018 | |
12 Nov 2018 | AA | Total exemption full accounts made up to 29 March 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 25, Sackville Street London W1S 3AX England to 1, Berkeley Street Suite 407 Berkeley Street London W1J 8DJ on 1 August 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from C/O Thematic Capital Partners Llp International House 1 - 6 Yarmouth Place London W1J 7BU to 25, Sackville Street London W1S 3AX on 9 January 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 29 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 29 March 2016 | |
12 May 2016 | AA | Total exemption small company accounts made up to 29 March 2015 |