Advanced company searchLink opens in new window

MERCHANT MONEY LTD

Company number 04504897

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)
24 Sep 2014 AA Accounts for a small company made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
10 Apr 2014 AD01 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW on 10 April 2014
27 Sep 2013 AP02 Appointment of City Cliffs Holdings Limited as a director
20 Sep 2013 SH10 Particulars of variation of rights attached to shares
20 Sep 2013 SH08 Change of share class name or designation
20 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-designated 05/09/2013
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1,000
03 Sep 2013 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 150
02 Sep 2013 TM01 Termination of appointment of Marion Stefanowicz as a director
02 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 August 2013
22 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Aug 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 June 2013
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2013.
11 Jun 2013 CH01 Director's details changed for Mrs Marion Brownlee Lambie Stefanowicz on 11 June 2013
11 Jun 2013 CH01 Director's details changed for Mr Jan Mieczyslaw Stefanowicz on 11 June 2013
10 Jun 2013 CERTNM Company name changed get it on (2002) LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-07
  • NM01 ‐ Change of name by resolution
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Mr Jan Mieczyslaw Stefanowicz on 22 May 2012
22 May 2012 CH01 Director's details changed for Mrs Marion Brownlee Lambie Stefanowicz on 22 May 2012
22 May 2012 AP01 Appointment of Mrs Marion Brownlee Lambie Stefanowicz as a director
22 May 2012 AP01 Appointment of Mr Jan Mieczyslaw Stefanowicz as a director
22 May 2012 TM01 Termination of appointment of Paul Stefanowicz as a director