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 Sep 2021 AD02 Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH to 2 Temple Back East Temple Quay Bristol BS1 6EG
22 Sep 2021 AD03 Register(s) moved to registered inspection location 27-28 Eastcastle Street London W1W 8DH
11 May 2021 PSC05 Change of details for Media Ingenuity Group (Holdings) Limited as a person with significant control on 22 November 2019
22 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
17 Dec 2019 AUD Auditor's resignation
04 Dec 2019 PSC05 Change of details for a person with significant control
22 Nov 2019 CERTNM Company name changed media ingenuity holdings LIMITED\certificate issued on 22/11/19
  • CONNOT ‐ Change of name notice
05 Oct 2019 AA Full accounts made up to 31 December 2018
26 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
17 Jul 2019 AP01 Appointment of Graham Arthur Edward Crowe as a director on 20 June 2019
17 Jul 2019 TM01 Termination of appointment of William Becker as a director on 20 June 2019
08 Jul 2019 AD01 Registered office address changed from 4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom to Chapter House, 16 Brunswick Place London N1 6DZ on 8 July 2019
07 Mar 2019 MR04 Satisfaction of charge 2 in full
06 Mar 2019 MR04 Satisfaction of charge 070259520004 in full
06 Mar 2019 MR04 Satisfaction of charge 070259520003 in full
06 Mar 2019 MR04 Satisfaction of charge 070259520005 in full
20 Feb 2019 TM01 Termination of appointment of Jonathan Joseph Hassid as a director on 18 February 2019
20 Feb 2019 AP01 Appointment of Stuart Alistair Douglas as a director on 18 February 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
30 Aug 2018 MR01 Registration of charge 070259520005, created on 17 August 2018