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)
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,255.6
09 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Apr 2011 TM01 Termination of appointment of Hannah Becker as a director
08 Apr 2011 TM01 Termination of appointment of Ana-Paula Lloyd as a director
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
22 Sep 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
02 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 21 June 2010
  • GBP 1,050
  • ANNOTATION A second filed SH01 was registered on 30TH October 2013
18 Aug 2010 CH01 Director's details changed for William Becker on 11 August 2010
09 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2009 AP03 Appointment of Ifti Adam as a secretary
27 Nov 2009 AP01 Appointment of Hannah Elizabeth Becker as a director
27 Nov 2009 CH01 Director's details changed for Jonathan Joseph Hassid on 4 November 2009
27 Nov 2009 CH01 Director's details changed for William Becker on 4 November 2009
27 Nov 2009 AP01 Appointment of Ana-Paula Lloyd as a director
16 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AD02 Register inspection address has been changed
06 Nov 2009 AD01 Registered office address changed from , Regina House 124 Finchley Road, London, NW3 5JS on 6 November 2009
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,000
11 Oct 2009 AP01 Appointment of Jonathan Joseph Hassid as a director
11 Oct 2009 AP01 Appointment of William Becker as a director
02 Oct 2009 288b Appointment terminated director andrew davis
22 Sep 2009 NEWINC Incorporation