- Company Overview for MONEYSUPERMARKET.COM GROUP PLC (06160943)
- Filing history for MONEYSUPERMARKET.COM GROUP PLC (06160943)
- People for MONEYSUPERMARKET.COM GROUP PLC (06160943)
- Charges for MONEYSUPERMARKET.COM GROUP PLC (06160943)
- More for MONEYSUPERMARKET.COM GROUP PLC (06160943)
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) |
---|---|---|---|
17 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | AP03 | Appointment of Shazadi Stinton as a secretary on 28 March 2022 | |
11 Apr 2022 | TM02 | Termination of appointment of Alice Rivers as a secretary on 28 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
09 Mar 2022 | TM02 | Termination of appointment of Katherine Bellau as a secretary on 16 December 2021 | |
25 Jan 2022 | AP03 | Appointment of Alice Rivers as a secretary on 16 December 2021 | |
06 Oct 2021 | AD02 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
01 Sep 2021 | AP01 | Appointment of Margaret Lesley Jones as a director on 1 September 2021 | |
26 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 8 July 2021
|
|
12 Jun 2021 | MA | Memorandum and Articles of Association | |
12 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
29 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 27 April 2021
|
|
16 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 13 April 2021
|
|
08 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
06 Apr 2021 | AD02 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL | |
01 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
24 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 16 March 2021
|
|
10 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
05 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 3 March 2021
|
|
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 17 February 2021
|
|
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 3 February 2021
|
|
21 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 19 January 2021
|
|
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 5 January 2021
|