- Company Overview for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- Filing history for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- People for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- Charges for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- Registers for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
- More for TOTALLYMONEY HOLDINGS 2 LIMITED (07025952)
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 |