Advanced company searchLink opens in new window

MONETA CAPITAL LIMITED

Company number 07234818

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)
10 Dec 2024 PSC04 Change of details for Mr Kristofer Colin Knight as a person with significant control on 1 November 2024
03 Oct 2024 AA Micro company accounts made up to 30 September 2023
07 May 2024 CS01 Confirmation statement made on 26 April 2024 with updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
23 Sep 2022 AA Micro company accounts made up to 30 September 2021
19 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
02 Jun 2021 CS01 Confirmation statement made on 26 April 2021 with updates
01 Dec 2020 AA Micro company accounts made up to 30 September 2020
06 Aug 2020 AD01 Registered office address changed from Waters Green House Sunderland Street Macclesfield SK11 6LF England to Floor 2 9 Portland Street Manchester M1 3BE on 6 August 2020
17 Jun 2020 TM01 Termination of appointment of Kristofer Colin Knight as a director on 17 June 2020
01 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 30 September 2019
20 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mr Kristofer Colin Knight on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Colin Douglas Knight on 15 February 2019
15 Feb 2019 PSC04 Change of details for Mr Kristofer Colin Knight as a person with significant control on 15 February 2019
15 Feb 2019 PSC04 Change of details for Mr Colin Douglas Knight as a person with significant control on 15 February 2019
17 Jan 2019 AA Micro company accounts made up to 30 September 2018
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
04 May 2018 AD01 Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to Waters Green House Sunderland Street Macclesfield SK11 6LF on 4 May 2018
19 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
11 May 2017 AD01 Registered office address changed from 2nd Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 11 May 2017
13 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016