TOTALLYMONEY GROUP HOLDINGS LIMITED
Company number 11702238
- Company Overview for TOTALLYMONEY GROUP HOLDINGS LIMITED (11702238)
- Filing history for TOTALLYMONEY GROUP HOLDINGS LIMITED (11702238)
- People for TOTALLYMONEY GROUP HOLDINGS LIMITED (11702238)
- Charges for TOTALLYMONEY GROUP HOLDINGS LIMITED (11702238)
- Registers for TOTALLYMONEY GROUP HOLDINGS LIMITED (11702238)
- More for TOTALLYMONEY GROUP HOLDINGS LIMITED (11702238)
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) |
---|---|---|---|
19 Sep 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 December 2019 | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 23 July 2019
|
|
30 Aug 2019 | SH03 | Purchase of own shares. | |
18 Jul 2019 | AP01 | Appointment of Graham Arthur Edward Crowe as a director on 20 June 2019 | |
08 Jul 2019 | CH01 | Director's details changed for Mr William James Becker on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom to Chapter House, 16 Brunswick Place London N1 6DZ on 8 July 2019 | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2019 | AP01 | Appointment of Mr Jonathan Joseph Hassid as a director on 18 February 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr William James Becker as a director on 18 February 2019 | |
18 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 February 2019
|
|
03 Jan 2019 | SH02 | Sub-division of shares on 14 December 2018 | |
03 Jan 2019 | SH08 | Change of share class name or designation | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | AP01 | Appointment of Stuart Alistair Douglas as a director on 4 December 2018 | |
28 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-28
|