Advanced company searchLink opens in new window

MONEYMOVR LIMITED

Company number 08780601

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)
02 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 27/03/2017.
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Jul 2016 AD01 Registered office address changed from , 2 Hazlewell Court Bar Road, Lolworth, Cambridge, Cambridgeshire, CB23 8DS to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 14 July 2016
11 May 2016 TM02 Termination of appointment of Rosemary Fallows as a secretary on 31 March 2016
04 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,868,500
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2017.
15 Jul 2015 AD01 Registered office address changed from , Innovation Centre 23 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0EY to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 15 July 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 150,898.94
24 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Dec 2014 TM02 Termination of appointment of Bcs Cosec Limited as a secretary on 25 November 2014
15 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 117,021.28
05 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 110,000
05 Dec 2014 AP03 Appointment of Ms Rosemary Fallows as a secretary on 25 November 2014
05 Dec 2014 AP01 Appointment of Mr Andrew Comber as a director on 25 November 2014
23 Oct 2014 AD01 Registered office address changed from , C/O Business Consultancy Services, Windsor House Station Court, Station Road, Great Shelford, Cambridge, CB22 5NE, England to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 23 October 2014
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 20 September 2014
  • GBP 110,000
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 July 2014
  • GBP 100,000
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 June 2014
  • GBP 75,000
20 May 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 50,000
16 Feb 2014 CH04 Secretary's details changed for Bcs Cosec Limited on 12 December 2013
16 Dec 2013 AD01 Registered office address changed from , C/O Bcs 4 the Mill Copley Hill Business Park, Cambridge Road Babraham, Cambridge, Cambridgeshire, CB22 3GN, United Kingdom on 16 December 2013
19 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)