Advanced company searchLink opens in new window

MY MONEY OPTIONS LIMITED

Company number 11855792

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)
10 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
22 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
22 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AP01 Appointment of Peter Bowen as a director on 8 November 2023
27 Nov 2023 AD01 Registered office address changed from , Bridgewater Place C/O Evolve Servicing, Water Lane, Leeds, LS11 5DR, England to 11-12 Hanover Square London W1S 1JJ on 27 November 2023
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
17 Feb 2023 TM01 Termination of appointment of James William Scott as a director on 31 January 2023
13 Jan 2023 AA Accounts for a small company made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
16 Feb 2022 AD01 Registered office address changed from , C/O Evolve Servicing Fifth Floor West Wing, Water Lane, Leeds, LS11 5DR, England to 11-12 Hanover Square London W1S 1JJ on 16 February 2022
15 Feb 2022 AD01 Registered office address changed from , 11-12 Hanover Square, London, W1S 1JJ, United Kingdom to 11-12 Hanover Square London W1S 1JJ on 15 February 2022
03 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2021 AA Accounts for a small company made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2021 CS01 Confirmation statement made on 28 February 2021 with updates
05 Jan 2021 AA Accounts for a small company made up to 31 December 2019
09 Nov 2020 PSC05 Change of details for Vision Blue Holdings Limited as a person with significant control on 14 July 2020
03 Sep 2020 AP01 Appointment of Mr Martin Paul Prigent as a director on 26 August 2020
13 Jul 2020 AP01 Appointment of Mr Andrew Robert Blazye as a director on 4 December 2019
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates