Advanced company searchLink opens in new window

MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED

Company number 08188486

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)
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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
  • GBP 400
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
  • RES15 ‐ Change company name resolution on 2012-12-20
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 400.000000
24 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-20
24 Dec 2012 CONNOT Change of name notice