Advanced company searchLink opens in new window

TOTALLYMONEY HOLDINGS 2 LIMITED

Company number 07025952

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)
23 Dec 2024 AP01 Appointment of Mr Simon David Kay as a director on 20 December 2024
23 Dec 2024 AP01 Appointment of Mr Stephen Andrew Stylianou as a director on 20 December 2024
23 Dec 2024 PSC07 Cessation of Totallymoney Holdings 1 Limited as a person with significant control on 20 December 2024
23 Dec 2024 PSC02 Notification of Intelligent Lending Group Ltd as a person with significant control on 20 December 2024
01 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
23 May 2024 AD04 Register(s) moved to registered office address 5th Floor Halo Counterslip Bristol BS1 6AJ
23 May 2024 PSC05 Change of details for Totallymoney Holdings 1 Limited as a person with significant control on 23 May 2024
23 May 2024 AD01 Registered office address changed from Chapter House, 16 Brunswick Place London N1 6DZ England to 5th Floor Halo Counterslip Bristol BS1 6AJ on 23 May 2024
19 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
19 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
18 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
27 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
06 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
06 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 Jul 2022 CH01 Director's details changed for Stuart Alastair Douglas on 8 July 2022
05 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
05 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
05 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
23 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates