Advanced company searchLink opens in new window

MONEY PROJECT LIMITED

Company number 07038373

Filter by category

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)
25 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
12 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
26 Aug 2016 AA Micro company accounts made up to 31 October 2015
12 Mar 2016 CH03 Secretary's details changed for Mark Roy Belch on 12 March 2016
19 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jun 2013 CERTNM Company name changed xseller LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
19 Dec 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Jan 2012 AD01 Registered office address changed from Keswick House 4 Fallows Green Harpenden Hertfordshire AL5 4HD United Kingdom on 31 January 2012
31 Jan 2012 TM01 Termination of appointment of Gordon Chambers as a director
18 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 50
04 Aug 2011 AP01 Appointment of Mr Gordon William Chambers as a director
02 Aug 2011 AD01 Registered office address changed from 20 Ashford Grange Boosbeck Saltburn by the Sea Cleveland TS12 3FB on 2 August 2011
07 Apr 2011 CERTNM Company name changed broker xsell LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
24 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mr Mark Roy Belch on 24 November 2010