MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED
Company number 08188486
- Company Overview for MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED (08188486)
- Filing history for MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED (08188486)
- People for MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED (08188486)
- More for MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED (08188486)
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) |
---|---|---|---|
21 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
08 May 2017 | TM01 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 | |
23 Mar 2017 | AP01 | Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 | |
08 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
29 Oct 2015 | TM01 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 | |
07 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
13 Aug 2015 | AUD | Auditor's resignation | |
22 Jul 2015 | MISC | Section 519 companies act 2006 | |
29 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
19 Aug 2014 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
19 Aug 2014 | AD02 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
24 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
12 May 2014 | AP01 | Appointment of Matthew John Price as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Paul Doughty as a director | |
10 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
15 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jan 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 | |
15 Jan 2013 | CERTNM |
Company name changed precis (2767) LIMITED\certificate issued on 15/01/13
|
|
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | CONNOT | Change of name notice |