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)
18 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2018 AA Micro company accounts made up to 30 June 2018
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 7,352.99
14 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
14 Sep 2018 PSC04 Change of details for Mr Ian David Brewer as a person with significant control on 3 August 2018
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 6,116.93
13 Aug 2018 AP03 Appointment of Mr Henry Rippington Bond as a secretary on 8 August 2018
13 Aug 2018 TM02 Termination of appointment of Ian David Brewer as a secretary on 8 August 2018
13 Aug 2018 CH01 Director's details changed for Mr Ian David Brewer on 8 August 2018
13 Aug 2018 CH03 Secretary's details changed for Mr Ian David Brewer on 8 August 2018
03 Aug 2018 AP01 Appointment of Mr Chris Airey as a director on 1 August 2018
03 Aug 2018 AP01 Appointment of Mr Ben Rawson as a director on 1 August 2018
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 5,150.24
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 5 July 2018
  • GBP 4,626.16
23 Jul 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 4,350.76
13 Jul 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 June 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 4,340.76
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 4,329.13
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 4,232.61
11 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
31 Aug 2017 AD01 Registered office address changed from 702 Vm-2 Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DF England to Britannia House Caerphilly Business Park Caerphilly CF83 3GG on 31 August 2017
19 Jul 2017 PSC04 Change of details for Mr Ian David Brewer as a person with significant control on 1 June 2017
26 Jun 2017 AP01 Appointment of Mr Russell Alexander Bavinton as a director on 9 June 2017
26 Jun 2017 AP01 Appointment of Mr Peter Sean Deane as a director on 9 June 2017