Advanced company searchLink opens in new window

3S MONEY CLUB LIMITED

Company number 08574246

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)
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 1,254.065
  • USD 35,750
17 Apr 2024 SH01 Statement of capital following an allotment of shares on 17 April 2024
  • GBP 1,249.065
  • USD 35,750
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 12 April 2024
  • GBP 1,247.902
  • USD 35,750
18 Mar 2024 SH06 Cancellation of shares. Statement of capital on 27 February 2024
  • USD 35,750
  • GBP 1,246.74
18 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
05 Mar 2024 AP01 Appointment of Ms Angela Knight as a director on 29 February 2024
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 1,346.739
  • USD 49,900
05 Dec 2023 AA Group of companies' accounts made up to 31 May 2023
20 Nov 2023 SH01 Statement of capital following an allotment of shares on 14 November 2023
  • GBP 1,341.855
  • USD 49,900
07 Sep 2023 PSC04 Change of details for Ivan Zhiznevskii as a person with significant control on 7 August 2023
07 Sep 2023 CH01 Director's details changed for Mr Ivan Zhiznevskii on 7 August 2023
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
12 Jun 2023 SH06 Cancellation of shares. Statement of capital on 4 May 2023
  • GBP 1,327.70
  • USD 49,900
05 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
01 Mar 2023 AP01 Appointment of Mr Paul Keith Wright as a director on 1 March 2023
01 Mar 2023 TM01 Termination of appointment of Emma Louise Brindley as a director on 23 February 2023
09 Feb 2023 TM01 Termination of appointment of Bianca Bass as a director on 30 January 2023
23 Jan 2023 AA Group of companies' accounts made up to 31 May 2022
16 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with updates
15 Dec 2022 SH06 Cancellation of shares. Statement of capital on 3 November 2022
  • GBP 1,329.696
  • USD 49,900
09 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Sep 2022 AD01 Registered office address changed from 45 45 Folgate Street E1 6GL London E1 6GL United Kingdom to 45 Folgate Street London E1 6GL on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from 41 Luke Street London EC2A 4DP England to 45 45 Folgate Street E1 6GL London E1 6GL on 12 September 2022
30 Aug 2022 AP01 Appointment of Mrs Emma Louise Brindley as a director on 17 August 2022
30 Aug 2022 AP01 Appointment of Mrs Bianca Bass as a director on 17 August 2022