Advanced company searchLink opens in new window

MONEYINFO LIMITED

Company number 03508395

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)
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 6 December 2022 with updates
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
08 Mar 2022 CH01 Director's details changed for Mr Michael Jeremy Cons on 12 May 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
20 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
02 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CH01 Director's details changed for Mr Simran Sangha on 28 March 2019
21 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
24 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 AD01 Registered office address changed from Forward House High Street Henley-in-Arden B95 5AA England to Forward House 17 High Street Henley-in-Arden B95 5AA on 11 June 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
12 Sep 2017 TM01 Termination of appointment of David Peter Ransome as a director on 11 September 2017
06 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CH01 Director's details changed for Mr Christopher Norman Coombes on 30 May 2017
30 May 2017 CH01 Director's details changed for Tessa Coombes on 30 May 2017
06 Apr 2017 AD01 Registered office address changed from C/O Egl Solicitors Lancaster House 67 Newhall Street Birmingham B3 1NQ to Forward House High Street Henley-in-Arden B95 5AA on 6 April 2017
06 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-26
06 Apr 2017 CONNOT Change of name notice