Advanced company searchLink opens in new window

MONELY LIMITED

Company number 11886611

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)
01 Feb 2024 TM02 Termination of appointment of Michael Christopher Thorpe as a secretary on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of James Michael Eden as a director on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Simon John Moran as a director on 1 February 2024
01 Feb 2024 TM01 Termination of appointment of Gary Wigglesworth as a director on 1 February 2024
01 Jun 2023 AD01 Registered office address changed from Four Oaks Lane Head Road Cawthorne Barnsley S75 4AA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 1 June 2023
01 Jun 2023 LIQ01 Declaration of solvency
01 Jun 2023 600 Appointment of a voluntary liquidator
01 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-25
26 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
03 Mar 2023 AD01 Registered office address changed from The Digital Media Centre County Way Barnsley S70 2JW England to Four Oaks Lane Head Road Cawthorne Barnsley S75 4AA on 3 March 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 May 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 1,090.578
29 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 AP01 Appointment of Mr Simon John Moran as a director on 17 June 2021
06 Jul 2021 AP01 Appointment of Mr James Michael Eden as a director on 17 June 2021
13 May 2021 PSC04 Change of details for Mr Gary Wigglesworth as a person with significant control on 8 May 2021
13 May 2021 PSC04 Change of details for Mr Jonathan Keith Corner as a person with significant control on 8 May 2021
11 May 2021 SH01 Statement of capital following an allotment of shares on 8 May 2021
  • GBP 1,085.658
28 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
18 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 19 December 2020
  • GBP 655.328
06 Nov 2020 AD01 Registered office address changed from Four Oaks Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AA United Kingdom to The Digital Media Centre County Way Barnsley S70 2JW on 6 November 2020
07 Jul 2020 AA Micro company accounts made up to 31 March 2020