Advanced company searchLink opens in new window

MONEYWEEK LIMITED

Company number 04016750

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)
22 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with updates
18 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates
17 Aug 2017 RP04AR01 Second filing of the annual return made up to 13 June 2016
17 Aug 2017 RP04AR01 Second filing of the annual return made up to 13 June 2015
20 Jul 2017 AP01 Appointment of James Tye as a director on 6 July 2017
20 Jul 2017 AP03 Appointment of Brett Reynolds as a secretary on 6 July 2017
20 Jul 2017 TM01 Termination of appointment of Helen Ann Hunsperger as a director on 6 July 2017
20 Jul 2017 TM01 Termination of appointment of Merryn Rosemary Somerset Webb as a director on 6 July 2017
20 Jul 2017 AP01 Appointment of Brett Reynolds as a director on 6 July 2017
20 Jul 2017 TM02 Termination of appointment of Helen Ann Hunsperger as a secretary on 6 July 2017
17 Jul 2017 PSC02 Notification of The Week Limited as a person with significant control on 6 July 2017
12 Jul 2017 AD01 Registered office address changed from , Crowne House Southwark Street, London, SE1 1UN, England to 31-32 Alfred Place London WC1E 7DP on 12 July 2017
05 Jul 2017 MR04 Satisfaction of charge 1 in full
05 Jul 2017 MR04 Satisfaction of charge 2 in full
26 Jun 2017 SH06 Cancellation of shares. Statement of capital on 15 June 2017
  • GBP 12,809.00
15 Jun 2017 SH20 Statement by Directors
15 Jun 2017 SH19 Statement of capital on 15 June 2017
  • GBP 1,000
15 Jun 2017 CAP-SS Solvency Statement dated 07/06/17
15 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 AD01 Registered office address changed from , Friars Bridge Court Blackfriars Road, London, SE1 8NZ to 31-32 Alfred Place London WC1E 7DP on 20 March 2017
19 Jan 2017 MR05 All of the property or undertaking has been released from charge 2
19 Jan 2017 MR05 All of the property or undertaking has been released from charge 1