Advanced company searchLink opens in new window

MONEY DASHBOARD LTD

Company number SC301187

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)
12 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2019
  • GBP 26,509.9954
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 27,134.3287
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/08/2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 26,659.9954
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/08/2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 26,409.9954
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/08/2019
05 Jun 2019 MA Memorandum and Articles of Association
23 May 2019 CERTNM Company name changed the one place capital LIMITED\certificate issued on 23/05/19
  • CONNOT ‐ Change of name notice
23 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-15
15 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
22 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2019 TM01 Termination of appointment of John Anthony Levin as a director on 18 December 2018
28 Dec 2018 AA Accounts for a small company made up to 30 April 2018
05 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 24/04/2018
07 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 05/12/2018
19 Mar 2018 CH01 Director's details changed for Mr Steven Michael Tigar on 10 March 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 24,843.3287
27 Dec 2017 AA Accounts for a small company made up to 30 April 2017
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 24,743.3287
23 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 22,987.7287
19 Jul 2017 MA Memorandum and Articles of Association
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2017 TM01 Termination of appointment of Craig Findlay as a director on 30 June 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
28 Apr 2017 AP01 Appointment of Mr Richard Cameron Lewis as a director on 14 February 2017
28 Apr 2017 TM01 Termination of appointment of Christopher Traynor as a director on 14 February 2017