- Company Overview for THE MONEY ADVICE CENTRE LTD (14186998)
- Filing history for THE MONEY ADVICE CENTRE LTD (14186998)
- People for THE MONEY ADVICE CENTRE LTD (14186998)
- More for THE MONEY ADVICE CENTRE LTD (14186998)
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) |
---|---|---|---|
09 May 2024 | AD01 | Registered office address changed from Suite 2 Egerton House Wilmslow Road Manchester M20 2DX England to Suite 1 Egerton House Wilmslow Road Manchester M20 2DX on 9 May 2024 | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 31 October 2022 | |
18 Jan 2024 | AA01 | Current accounting period shortened from 30 June 2023 to 31 October 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
07 Nov 2022 | PSC01 | Notification of Charlotte Garvey as a person with significant control on 4 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from Suite 2 Wilmslow Road Manchester M20 2DX England to Suite 2 Egerton House Wilmslow Road Manchester M20 2DX on 4 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from 219 Green Lane Stockport SK4 2NF England to Suite 2 Wilmslow Road Manchester M20 2DX on 4 November 2022 | |
04 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Lisa Marie Kee as a director on 7 September 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of Steven William Bailey as a director on 7 September 2022 | |
21 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-21
|