Advanced company searchLink opens in new window

TOTALLYMONEY GROUP HOLDINGS LIMITED

Company number 11702238

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 Jan 2025 MR04 Satisfaction of charge 117022380001 in full
10 Jan 2025 MR04 Satisfaction of charge 117022380003 in full
10 Jan 2025 MR04 Satisfaction of charge 117022380002 in full
09 Jan 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Dec 2024 TM01 Termination of appointment of Graham Arthur Edward Crowe as a director on 20 December 2024
30 Dec 2024 TM01 Termination of appointment of William James Becker as a director on 20 December 2024
30 Dec 2024 TM01 Termination of appointment of Stuart Alastair Douglas as a director on 20 December 2024
30 Dec 2024 TM01 Termination of appointment of Tony-Paul Prestedge as a director on 20 December 2024
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
29 Jul 2024 PSC04 Change of details for Paul Elliott Singer as a person with significant control on 21 June 2024
23 May 2024 AD04 Register(s) moved to registered office address 5th Floor Halo Counterslip Bristol BS1 6AJ
23 May 2024 AD01 Registered office address changed from Chapter House, 16 Brunswick Place London N1 6DZ England to 5th Floor Halo Counterslip Bristol BS1 6AJ on 23 May 2024
25 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
09 Nov 2023 TM01 Termination of appointment of Jonathan Joseph Hassid as a director on 1 November 2023
09 Nov 2023 AP01 Appointment of Mr Tony-Paul Prestedge as a director on 1 November 2023
10 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
07 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Buyback agreement 26/07/2023
15 Aug 2023 SH03 Purchase of own shares.
14 Aug 2023 SH06 Cancellation of shares. Statement of capital on 26 July 2023
  • GBP 446,284.20
24 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
03 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates