Advanced company searchLink opens in new window

MONEYHUB FINANCIAL TECHNOLOGY LTD

Company number 06909772

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)
21 May 2019 PSC05 Change of details for Hub Investment Holdings Limited as a person with significant control on 12 August 2018
04 Dec 2018 AA Accounts for a small company made up to 28 February 2018
12 Aug 2018 AD01 Registered office address changed from 10 Temple Back Bristol BS1 6FL England to 10 Temple Back Bristol BS1 6FL on 12 August 2018
12 Aug 2018 AD01 Registered office address changed from 2nd Floor, Whitefriars Business Centre Lewins Mead Bristol BS1 2NT England to 10 Temple Back Bristol BS1 6FL on 12 August 2018
25 Jun 2018 CH01 Director's details changed for Mr David Gary Tonge on 22 June 2018
25 Jun 2018 CH01 Director's details changed for Mr Daniel John Scholey on 22 June 2018
31 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
31 May 2018 PSC05 Change of details for Hub Investment Holdings Ltd as a person with significant control on 1 March 2018
30 Apr 2018 AUD Auditor's resignation
26 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 28 February 2018
01 Mar 2018 AD01 Registered office address changed from 2nd Floor, Whitefriars Business Center Lewins Mead Bristol BS1 2NT England to 2nd Floor, Whitefriars Business Centre Lewins Mead Bristol BS1 2NT on 1 March 2018
01 Mar 2018 AP01 Appointment of Mr Rael Ilan Gordon as a director on 21 February 2018
01 Mar 2018 AP01 Appointment of Mr Daniel John Scholey as a director on 21 February 2018
01 Mar 2018 AP01 Appointment of Mr Warren Turner as a director on 21 February 2018
01 Mar 2018 AP01 Appointment of Mr David Gary Tonge as a director on 21 February 2018
26 Feb 2018 AD01 Registered office address changed from 10 Temple Back Bristol BS1 6FL to 2nd Floor, Whitefriars Business Center Lewins Mead Bristol BS1 2NT on 26 February 2018
15 Feb 2018 PSC07 Cessation of Mmi (Uk) Holdings Limited as a person with significant control on 2 February 2018
14 Feb 2018 PSC05 Change of details for Hub Investment Holdings Ltd as a person with significant control on 2 February 2018
09 Feb 2018 PSC02 Notification of Hub Investment Holdings Ltd as a person with significant control on 2 February 2018
09 Feb 2018 TM01 Termination of appointment of Nigel John Dunkley as a director on 2 February 2018
09 Feb 2018 TM01 Termination of appointment of Ferdinand Van Heerden as a director on 2 February 2018
09 Feb 2018 TM01 Termination of appointment of Jonathan Johannes Barnard as a director on 2 February 2018
09 Feb 2018 TM01 Termination of appointment of Thinus Alsworth-Elvey as a director on 2 February 2018
14 Nov 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
12 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01