Advanced company searchLink opens in new window

MONEY SAVING ADVISORS LTD

Company number 10726961

Filter by category

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 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
23 Apr 2024 PSC04 Change of details for Mrs Felicity Ruth Howlett as a person with significant control on 1 April 2024
23 Apr 2024 CH01 Director's details changed for Mr Lawrence Marc Howlett on 1 April 2024
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 Jan 2024 AD01 Registered office address changed from Summerhouse Road Moulton Park Northampton Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Office 116 Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ on 4 January 2024
21 Apr 2023 PSC04 Change of details for Mr Lawrence Marc Howlett as a person with significant control on 1 April 2023
20 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
20 Apr 2023 PSC01 Notification of Felicity Ruth Howlett as a person with significant control on 1 April 2023
20 Apr 2023 CH01 Director's details changed for Mrs Felicity Ruth Howlett on 20 April 2023
20 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 200
18 Apr 2023 PSC04 Change of details for Mr Lawrence Marc Howlett as a person with significant control on 17 April 2023
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Summerhouse Road Moulton Park Northampton Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 21 February 2022
01 Feb 2022 AA Micro company accounts made up to 30 April 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 101
26 May 2021 AP01 Appointment of Mrs Felicity Ruth Howlett as a director on 20 May 2021
18 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
12 Apr 2021 AD01 Registered office address changed from 34-36 Abbington Avenue 34-36 Abington Avenue Northampton NN1 4NY England to 7 Bell Yard London WC2A 2JR on 12 April 2021
12 Apr 2021 CH01 Director's details changed for Mr Lawrence Marc Howlett on 12 April 2021
11 Feb 2021 AA Micro company accounts made up to 30 April 2020
15 May 2020 AD01 Registered office address changed from 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE England to 34-36 Abbington Avenue 34-36 Abington Avenue Northampton NN1 4NY on 15 May 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
27 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
29 Jan 2020 AA Micro company accounts made up to 30 April 2019