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)
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 93.026
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 11 November 2013
  • GBP 93.026
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • GBP 87.622
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
  • GBP 86.098
22 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided shares 07/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • RES15 ‐ Change company name resolution on 2012-09-25
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