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)
|
|
03 Sep 2025 |
PSC04 |
Change of details for Mr Sergey Budnikov as a person with significant control on 11 August 2025
|
|
|
19 Aug 2025 |
CH01 |
Director's details changed for Mr Sergey Budnikov on 14 August 2025
|
|
|
01 Aug 2025 |
AA |
Micro company accounts made up to 31 October 2024
|
|
|
12 Feb 2025 |
CS01 |
Confirmation statement made on 30 January 2025 with no updates
|
|
|
31 Jul 2024 |
AA |
Micro company accounts made up to 31 October 2023
|
|
|
22 Feb 2024 |
AD01 |
Registered office address changed from 45, Albemarle Street London W1S 4JL United Kingdom to 45, Albemarle Street 3rd Floor London W1S 4JL on 22 February 2024
|
|
|
22 Feb 2024 |
AD01 |
Registered office address changed from Silverstream House 4th Floor 45 Fitzroy Street London W1T 6EB United Kingdom to 45, Albemarle Street London W1S 4JL on 22 February 2024
|
|
|
30 Jan 2024 |
CS01 |
Confirmation statement made on 30 January 2024 with updates
|
|
|
07 May 2023 |
AA |
Micro company accounts made up to 31 October 2022
|
|
|
07 May 2023 |
SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
|
07 May 2023 |
SH01 |
Statement of capital following an allotment of shares on 31 January 2023
|
|
|
02 Feb 2023 |
CC04 |
Statement of company's objects
|
|
|
01 Feb 2023 |
MA |
Memorandum and Articles of Association
|
|
|
01 Feb 2023 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
31 Jan 2023 |
AD01 |
Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to Silverstream House 4th Floor 45 Fitzroy Street London W1T 6EB on 31 January 2023
|
|
|
31 Jan 2023 |
CERTNM |
Company name changed moneyvault cards LTD\certificate issued on 31/01/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-01-01
|
|
|
30 Jan 2023 |
CS01 |
Confirmation statement made on 30 January 2023 with updates
|
|
|
30 Jan 2023 |
PSC01 |
Notification of Sergey Budnikov as a person with significant control on 1 January 2023
|
|
|
30 Jan 2023 |
PSC07 |
Cessation of Jefferson & Bennett Group Ltd as a person with significant control on 1 January 2023
|
|
|
30 Jan 2023 |
PSC07 |
Cessation of Mohamed Ali as a person with significant control on 1 January 2023
|
|
|
30 Nov 2022 |
CS01 |
Confirmation statement made on 29 November 2022 with no updates
|
|
|
29 Nov 2021 |
CS01 |
Confirmation statement made on 29 November 2021 with updates
|
|
|
29 Nov 2021 |
PSC05 |
Change of details for Jefferson & Bennett Group Ltd as a person with significant control on 29 November 2021
|
|
|
29 Nov 2021 |
PSC01 |
Notification of Mohamed Ali as a person with significant control on 29 November 2021
|
|
|
27 Oct 2021 |
AD01 |
Registered office address changed from Apartment 1 2 Prince of Wales Terrace London W4 2EY England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 27 October 2021
|
|