(CS01) Confirmation statement with updates February 15, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed moneban LIMITEDcertificate issued on 10/01/24
filed on: 10th, January 2024
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 15, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 1, 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 15, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2022 to December 31, 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: March 1, 2021
filed on: 20th, May 2021
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Q3, the Square Randalls Way Leatherhead KT22 7TW England to 3a Chestnut House Farm Close Shenley Radlett WD7 9AD at an unknown date
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 3a Chestnut House Farm Close Shenley Radlett WD7 9AD on April 21, 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) On December 13, 2019 new director was appointed.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on March 18, 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2018
| incorporation
|
Free Download
(10 pages)
|