Advanced company searchLink opens in new window

MONEY BANQ LIMITED

Company number 07278766

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)
04 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,161,027
29 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 December 2015
  • GBP 1,161,027
03 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2016 CH01 Director's details changed for Richard Joseph Fuller on 18 January 2016
18 Jan 2016 AD02 Register inspection address has been changed from C/O Geldards Llp the Arc Enterprise Way Nottingham NG2 1EN United Kingdom to C/O Aaron & Partners Llp Canon Court North Abbey Lawn Shrewsbury SY2 5DE
25 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,116,884
25 Jun 2015 AD04 Register(s) moved to registered office address 38 Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG
16 Jun 2015 AP01 Appointment of Mr David Martin Robertson as a director on 16 June 2015
16 Jun 2015 TM01 Termination of appointment of Jenna Nicole Robertson as a director on 16 June 2015
27 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1,116,884
23 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,053,050
22 May 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,053,050
22 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2014 AD01 Registered office address changed from C/O Geldards Llp the Arc Enterprise Way Nottingham NG2 1EN United Kingdom on 19 May 2014
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 1,023,050.00
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 980,000
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 940,000
11 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 24 May 2013
  • GBP 910,000.00
31 Jan 2013 SH01 Statement of capital following an allotment of shares on 29 January 2013
  • GBP 800,000
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 September 2012
  • GBP 710,767