- Company Overview for MONEY CONEY HOLDINGS LTD (NI603147)
- Filing history for MONEY CONEY HOLDINGS LTD (NI603147)
- People for MONEY CONEY HOLDINGS LTD (NI603147)
- More for MONEY CONEY HOLDINGS LTD (NI603147)
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 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
03 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
09 Aug 2023 | AD01 | Registered office address changed from Forsyth House Cromac Square Belfast BT2 8LA to 85 Balmoral Avenue Belfast BT9 6NZ on 9 August 2023 | |
19 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
19 May 2023 | AA | Accounts for a dormant company made up to 31 July 2021 | |
19 May 2023 | AA | Accounts for a dormant company made up to 31 July 2019 | |
19 May 2023 | AA | Accounts for a dormant company made up to 31 July 2020 | |
19 May 2023 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
19 May 2023 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
19 May 2023 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
18 May 2023 | RT01 | Administrative restoration application | |
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Apr 2017 | CH01 | Director's details changed for Mr James Bradley on 28 April 2017 | |
10 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Apr 2016 | CERTNM |
Company name changed aquaq LIMITED\certificate issued on 28/04/16
|
|
07 Jul 2015 | SH03 | Purchase of own shares. |