- Company Overview for COMPANY MONEY WORRIES LTD (10502162)
- Filing history for COMPANY MONEY WORRIES LTD (10502162)
- People for COMPANY MONEY WORRIES LTD (10502162)
- More for COMPANY MONEY WORRIES LTD (10502162)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
08 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
03 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
22 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
19 Nov 2021 | PSC04 | Change of details for Mr Gareth Simon Millward as a person with significant control on 5 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 90 Watery Lane Ashton on Ribble Preston Lancashire PR2 1AU England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9PB on 18 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Gareth Simon Millward on 5 November 2021 | |
18 Nov 2021 | PSC04 | Change of details for Miss Natasha Sheree Parrott as a person with significant control on 13 October 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Miss Natasha Sheree Parrott on 13 October 2021 | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 June 2021 | |
20 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 May 2021 | PSC04 | Change of details for Miss Natasha Sheree Parrott as a person with significant control on 20 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Miss Natasha Sheree Parrott on 20 May 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
25 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
23 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Aug 2019 | PSC04 | Change of details for Miss Natasha Sheree Parrott as a person with significant control on 19 August 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Gareth Simon Millward as a director on 20 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 90 Berry Lane Longridge Preston Lancashire PR3 3WH England to 90 Watery Lane Ashton on Ribble Preston Lancashire PR2 1AU on 27 June 2019 | |
20 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 20 June 2019
|