- Company Overview for MONEY CONCIERGE LTD (07368809)
- Filing history for MONEY CONCIERGE LTD (07368809)
- People for MONEY CONCIERGE LTD (07368809)
- Insolvency for MONEY CONCIERGE LTD (07368809)
- More for MONEY CONCIERGE LTD (07368809)
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
|
|
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
|
|
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
|
|
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
|
|
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 5 July 2018
|
|
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 10 January 2018
|
|
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
|
|
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|
|
04 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 10 October 2017
|
|
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 |