Advanced company searchLink opens in new window

MONEYCORP CFX LIMITED

Company number 04780562

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)
04 Aug 2017 PSC07 Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017
04 Aug 2017 PSC02 Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017
04 Aug 2017 PSC02 Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017
01 Aug 2017 PSC05 Change of details for Ttt Moneycorp Limited as a person with significant control on 20 July 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
10 Nov 2016 MR01 Registration of charge 047805620002, created on 8 November 2016
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 AD01 Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016
23 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4,044,001
12 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,044,001
26 Nov 2014 TM01 Termination of appointment of Andrew Moger Woolley as a director on 12 November 2014
21 Jul 2014 AA Full accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4,044,001
25 Feb 2014 CERTNM Company name changed thomas cook cfx LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
25 Feb 2014 CONNOT Change of name notice
27 Dec 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Mark Horgan
11 Dec 2013 AP03 Appointment of Matthew David Cook as a secretary
05 Dec 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
05 Dec 2013 AD01 Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB on 5 December 2013
05 Dec 2013 TM02 Termination of appointment of Shirley Bradley as a secretary
05 Dec 2013 TM01 Termination of appointment of Paul Hemingway as a director
05 Dec 2013 TM01 Termination of appointment of Joanna Wild as a director
05 Dec 2013 AP01 Appointment of Mr Andrew Moger Woolley as a director
05 Dec 2013 AP01 Appointment of Mr Mark Horgan as a director
  • ANNOTATION A second filed AP01 was registered on 27/12/2013