- Company Overview for MONEYMOVR LIMITED (08780601)
- Filing history for MONEYMOVR LIMITED (08780601)
- People for MONEYMOVR LIMITED (08780601)
- More for MONEYMOVR LIMITED (08780601)
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
|
|
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
|
|
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
|
|
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 16 June 2015
|
|
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
|
|
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
05 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
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
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 July 2014
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 June 2014
|
|
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
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
|