MONEYCOM UK LIMITED

03487649
ESTATE OFFICE STAG INDUSTRIAL ESTATE OXFORD STREET BILSTON WEST MIDLANDS WV14 7HZ

Documents

Documents
Date Category Description Pages
08 Feb 2024 accounts Annual Accounts 6 Buy now
16 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 6 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 6 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 accounts Annual Accounts 6 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 officers Change of particulars for corporate secretary (Comprehensive Management Consultants Limited) 1 Buy now
02 Jan 2020 accounts Annual Accounts 6 Buy now
14 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 officers Change of particulars for director (Rajvinder Singh Sangha) 2 Buy now
04 Nov 2019 officers Change of particulars for director (Rajvinder Singh Sangha) 2 Buy now
18 Dec 2018 accounts Annual Accounts 6 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2018 accounts Annual Accounts 6 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2017 accounts Annual Accounts 8 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2016 accounts Annual Accounts 8 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 annual-return Annual Return 4 Buy now
12 Dec 2014 accounts Annual Accounts 8 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
09 Dec 2013 accounts Annual Accounts 8 Buy now
14 Jan 2013 accounts Annual Accounts 7 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
17 Dec 2012 officers Change of particulars for corporate secretary (Comprehensive Secretary Services Limited) 2 Buy now
23 Oct 2012 officers Appointment of director (Mr Yadvinder Singh) 2 Buy now
21 Dec 2011 annual-return Annual Return 3 Buy now
12 Dec 2011 accounts Annual Accounts 7 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
14 Dec 2010 accounts Annual Accounts 7 Buy now
12 Nov 2010 officers Change of particulars for director (Rajvinder Singh Sangha) 2 Buy now
04 Jun 2010 accounts Annual Accounts 4 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for corporate secretary (Comprehensive Secretary Services Limited) 2 Buy now
14 Jul 2009 accounts Annual Accounts 11 Buy now
29 Dec 2008 annual-return Return made up to 14/12/08; full list of members 3 Buy now
29 Dec 2008 officers Secretary's change of particulars / comprehensive secretary services LIMITED / 01/09/2008 1 Buy now
17 Apr 2008 accounts Annual Accounts 12 Buy now
11 Jan 2008 annual-return Return made up to 14/12/07; full list of members 2 Buy now
21 Mar 2007 accounts Annual Accounts 12 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: 49A march end road wednesfield wolverhampton west midlands WV11 3QU 1 Buy now
11 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jan 2007 annual-return Return made up to 14/12/06; full list of members 6 Buy now
01 Dec 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
24 Nov 2006 accounts Annual Accounts 13 Buy now
22 Dec 2005 annual-return Return made up to 14/12/05; full list of members 6 Buy now
21 Nov 2005 accounts Annual Accounts 9 Buy now
21 Dec 2004 annual-return Return made up to 14/12/04; full list of members 6 Buy now
29 Nov 2004 accounts Annual Accounts 13 Buy now
19 Jan 2004 annual-return Return made up to 31/12/03; full list of members 6 Buy now
17 Nov 2003 accounts Annual Accounts 13 Buy now
18 Feb 2003 annual-return Return made up to 31/12/02; full list of members 6 Buy now
29 Oct 2002 accounts Annual Accounts 13 Buy now
21 Jun 2002 annual-return Return made up to 31/12/01; full list of members 6 Buy now
13 Nov 2001 accounts Annual Accounts 13 Buy now
05 Jul 2001 annual-return Return made up to 31/12/00; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 12 Buy now
21 Mar 2000 annual-return Return made up to 31/12/99; full list of members 6 Buy now
01 Nov 1999 accounts Annual Accounts 26 Buy now
24 Feb 1999 annual-return Return made up to 31/12/98; full list of members 6 Buy now
17 Apr 1998 capital Ad 05/03/98--------- £ si 10@10=100 £ ic 1/101 2 Buy now
25 Mar 1998 address Registered office changed on 25/03/98 from: 52 mucklow hill halesowen west midlands B62 8BL 1 Buy now
20 Jan 1998 officers New director appointed 2 Buy now
20 Jan 1998 officers Secretary resigned 1 Buy now
20 Jan 1998 officers Director resigned 1 Buy now
20 Jan 1998 officers New secretary appointed 2 Buy now
31 Dec 1997 incorporation Incorporation Company 12 Buy now