- Company Overview for MONEYHUB FINANCIAL TECHNOLOGY LTD (06909772)
- Filing history for MONEYHUB FINANCIAL TECHNOLOGY LTD (06909772)
- People for MONEYHUB FINANCIAL TECHNOLOGY LTD (06909772)
- Charges for MONEYHUB FINANCIAL TECHNOLOGY LTD (06909772)
- More for MONEYHUB FINANCIAL TECHNOLOGY LTD (06909772)
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) |
---|---|---|---|
20 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2013
|
|
20 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2013
|
|
20 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 23 April 2013
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
05 Dec 2013 | AD01 | Registered office address changed from Qc30 30 Queen Charlotte Street Bristol BS1 4HJ England on 5 December 2013 | |
05 Dec 2013 | AD01 | Registered office address changed from 13-14 Orchard Street Bristol BS1 5EH United Kingdom on 5 December 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mr Toby John Hughes on 4 December 2013 | |
21 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | SH02 | Sub-division of shares on 7 February 2013 | |
22 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 8 February 2013
|
|
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | CERTNM |
Company name changed blue speck media LTD\certificate issued on 04/10/12
|
|
04 Oct 2012 | CONNOT | Change of name notice | |
24 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from Albion Chambers West Small Street Bristol BS1 1DP United Kingdom on 19 March 2012 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from Unit 2, 1-3 Fenton Road Fenton Court Bristol BS7 8ND United Kingdom on 11 July 2011 | |
24 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
21 Feb 2011 | TM01 | Termination of appointment of Toby Hughes as a director | |
18 Feb 2011 | AP01 | Appointment of Mr Toby John Hughes as a director | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |