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)
27 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 979.942
  • USD 49,900
02 Dec 2019 PSC04 Change of details for Mr Ivan Zhiznevskii as a person with significant control on 25 November 2019
02 Dec 2019 PSC04 Change of details for Mr Andrei Dikouchine as a person with significant control on 25 November 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
29 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 October 2019
  • GBP 925.942
  • USD 49,900
16 Sep 2019 AA Total exemption full accounts made up to 31 May 2019
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 854
  • USD 49,900
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 847.946
  • USD 49,900
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 July 2019
  • GBP 797.946
  • USD 49,900
04 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
30 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 776.686
  • USD 49,900
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 773.886
  • USD 49,900
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 766.286
  • USD 49,900
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 18 March 2019
  • GBP 729.086
  • USD 49,900
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 667.436
  • USD 49,900
01 Feb 2019 AP01 Appointment of Mr Martyn Sydney Pizer as a director on 1 February 2019
11 Jan 2019 AP01 Appointment of Mr David John Parker as a director on 11 January 2019
15 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
15 Dec 2018 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 615.036
  • USD 49,900
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 515.032
  • USD 49,900
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 475.03
  • USD 49,900
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 390
  • USD 49,900
17 Sep 2018 AA Total exemption full accounts made up to 30 June 2018