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)
19 Sep 2017 AA Audited abridged accounts made up to 31 December 2016
14 Aug 2017 CH01 Director's details changed for Mr Yishay Moshe Trif on 13 August 2017
14 Aug 2017 PSC04 Change of details for Mr Yishay Trif as a person with significant control on 13 August 2017
02 Aug 2017 CH01 Director's details changed for Yishay Moshe Trif on 20 July 2017
01 Aug 2017 CH01 Director's details changed for Yishay Moshe Trif on 20 July 2017
01 Aug 2017 CH01 Director's details changed for Mr Raphael Yehudah Golan on 20 July 2017
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 40,200
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 40,185
08 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
14 Jan 2016 AAMD Amended full accounts made up to 31 December 2014
08 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 40,100
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 40,100
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 40,100
29 Aug 2014 CERTNM Company name changed moneynet international money transfers LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-30
21 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
16 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
07 Jul 2013 CH01 Director's details changed for Yishay Trif on 1 July 2013
18 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders