Advanced company searchLink opens in new window

MONEYSUPERMARKET.COM GROUP PLC

Company number 06160943

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)
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 107,476.7574
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 107,389.5388
12 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 27 February 2024
  • GBP 107,389.1252
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 16 January 2024
  • GBP 107,388.292
08 Jan 2024 SH01 Statement of capital following an allotment of shares on 5 January 2024
  • GBP 107,387.9972
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 107,386.817
07 Dec 2023 SH01 Statement of capital following an allotment of shares on 5 December 2023
  • GBP 107,384.0878
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 24 November 2023
  • GBP 107,380.2908
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 16 November 2023
  • GBP 107,373.6084
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 107,373.0174
13 Sep 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 107,372.7868
14 Jul 2023 AP01 Appointment of Ms Mary Beth Christie as a director on 14 July 2023
13 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 107,372.7356
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 13 June 2023
  • GBP 107,372.3614
19 May 2023 AA Group of companies' accounts made up to 31 December 2022
17 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
02 May 2023 TM01 Termination of appointment of Supriya Uchil as a director on 30 April 2023
16 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
07 Mar 2023 AP01 Appointment of Mr Niall James Mcbride as a director on 20 February 2023
06 Mar 2023 TM01 Termination of appointment of Scilla Grimble as a director on 17 February 2023
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
20 Oct 2022 AP01 Appointment of Mr Rakesh Sharma as a director on 3 October 2022
18 Oct 2022 TM01 Termination of appointment of Sally Ann James as a director on 5 May 2022
15 Jun 2022 TM01 Termination of appointment of James Daniel Bilefield as a director on 31 May 2022