Advanced company searchLink opens in new window

MONEYNETINT LTD

Company number 05246578

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)
29 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
11 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Mar 2023 AD01 Registered office address changed from 9 Burroughs Gardens London NW4 4AU England to Riley Studios 724 Holloway Road London N19 3JD on 15 March 2023
30 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
05 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
01 Sep 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 December 2021
01 Sep 2022 AA Unaudited abridged accounts made up to 31 October 2021
27 Dec 2021 AA Unaudited abridged accounts made up to 31 October 2020
31 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
21 Jun 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 October 2020
01 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
26 Oct 2020 AA Accounts for a small company made up to 31 December 2019
01 Oct 2020 CH01 Director's details changed for Mr Yishay Moshe Trif on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Leon David Isaacs on 1 October 2020
01 Oct 2020 CH01 Director's details changed for Mr Raphael Yehudah Golan on 1 October 2020
28 Jul 2020 MR01 Registration of charge 052465780003, created on 27 July 2020
23 Jan 2020 AD01 Registered office address changed from Second Floor 201 Haverstock Hill London NW3 4QG to 9 Burroughs Gardens London NW4 4AU on 23 January 2020
31 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
24 Sep 2019 AA Audited abridged accounts made up to 31 December 2018
13 Aug 2019 PSC01 Notification of Raphael Yehudah Golan as a person with significant control on 1 August 2019
17 May 2019 CH01 Director's details changed for Mr Raphael Yehudah Golan on 17 May 2019
27 Nov 2018 CH01 Director's details changed for Mr Leon David Isaacs on 27 August 2018
04 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
27 Jun 2018 AA Accounts for a small company made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates