(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 7th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 27th February 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed moneymate (uk) LIMITEDcertificate issued on 14/10/20
filed on: 14th, October 2020
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 200 Aldersgate Aldersgate Street London EC1A 4HD England on 29th May 2019 to 4th Floor 4 st. Paul's Churchyard London EC4M 8AY
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 14th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th February 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th November 2018
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th November 2018
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 27th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Warnford Court 29 Throgmorton Street London EC2N 2AT England on 28th February 2018 to 200 Aldersgate Aldersgate Street London EC1A 4HD
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2017
| gazette
|
Free Download
|
(AA) Small company accounts made up to 31st December 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 27th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from No 1 Royal Exchange London Royal Exchange Avenue London EC3V 3LT on 23rd March 2016 to Warnford Court 29 Throgmorton Street London EC2N 2AT
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 16th March 2015: 9999.00 GBP
capital
|
|
(AD01) Change of registered address from Liverpool Street 55 Old Broad Street London EC2M 1RX on 13th March 2015 to No 1 Royal Exchange London Royal Exchange Avenue London EC3V 3LT
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2012
filed on: 21st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2010
filed on: 1st, November 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(13 pages)
|
(CH01) On 27th February 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2nd April 2009 with complete member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 2nd May 2008 Appointment terminated director
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2nd May 2008 Appointment terminated secretary
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 15th April 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 15th April 2008 Director and secretary appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2008
| incorporation
|
Free Download
(18 pages)
|