Advanced company searchLink opens in new window

MONEYTHING CAPITAL LIMITED

Company number 05254797

Filter by category

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)
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
26 Jul 2018 CH01 Director's details changed for Mrs Sophie Clare Pearce on 26 July 2018
19 Feb 2018 TM01 Termination of appointment of Dena Chadderton as a director on 12 February 2018
13 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with updates
13 Sep 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
15 Aug 2017 AA Total exemption full accounts made up to 31 October 2016
05 Jul 2017 TM01 Termination of appointment of Benjamin Richard Gilbert as a director on 5 July 2017
30 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 10,000
18 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
17 Mar 2017 AA Accounts for a small company made up to 31 October 2015
17 Mar 2017 OC S1096 Court Order to Rectify
09 Mar 2017 AP01 Appointment of Ms Dena Chadderton as a director on 9 March 2017
09 Mar 2017 AP01 Appointment of Mr Benjamin Richard Gilbert as a director on 9 March 2017
07 Nov 2016 AP01 Appointment of Ms Sophie Clare Pearce as a director on 7 November 2016
18 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
10 Aug 2016 ANNOTATION Rectified Accounts were removed from the public register on 17/03/2017 pursuant to order of court.
10 Aug 2016 ANNOTATION Admin Removed Pages containing unnecessary information were administratively removed from the public register on 30/09/2016
09 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
23 Jan 2015 TM02 Termination of appointment of Amy Louise Monro as a secretary on 23 January 2015
14 Nov 2014 AA Total exemption small company accounts made up to 31 October 2014
05 Nov 2014 AP01 Appointment of Mr Edward Marc Angus Pearce as a director on 1 November 2014
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2