Advanced company searchLink opens in new window

MONEY CONCIERGE LTD

Company number 07368809

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)
23 Nov 2020 PSC07 Cessation of David Ellis Brownlow as a person with significant control on 10 November 2020
12 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 26 August 2020
12 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2020
  • GBP 21,458.81
12 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2019
  • GBP 14,311.53
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 October 2019
  • GBP 21,298.49
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020
10 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 21,298.49
  • ANNOTATION Clarification a second filed SH01 was registered on 12/10/2020
26 Aug 2020 CS01 26/08/20 Statement of Capital gbp 21458.81
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 12/10/2020
26 Jun 2020 AA Micro company accounts made up to 30 June 2019
21 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidated shares 12/03/2020
  • RES12 ‐ Resolution of varying share rights or name
16 Apr 2020 SH02 Consolidation of shares on 12 March 2020
16 Apr 2020 SH08 Change of share class name or designation
30 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 30 January 2020
30 Jan 2020 PSC01 Notification of David Ellis Brownlow as a person with significant control on 14 October 2019
30 Jan 2020 PSC04 Change of details for Mr Peter Shaun Deane as a person with significant control on 20 November 2019
06 Dec 2019 AP01 Appointment of Mr Henry William Rippington-Bond as a director on 6 December 2019
21 Nov 2019 TM01 Termination of appointment of Ian David Brewer as a director on 19 November 2019
20 Nov 2019 PSC08 Notification of a person with significant control statement
20 Nov 2019 PSC01 Notification of Peter Shaun Deane as a person with significant control on 20 November 2019
19 Nov 2019 PSC07 Cessation of Ian David Brewer as a person with significant control on 19 November 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 9,156.02
26 Jun 2019 TM01 Termination of appointment of Russell Alexander Bavinton as a director on 26 June 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates