Advanced company searchLink opens in new window

MONEYSUPERMARKET.COM GROUP PLC

Company number 06160943

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)
17 May 2022 AA Group of companies' accounts made up to 31 December 2021
11 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: savings related share option scheme 2022/short of generaal meeting other than an annual general meeting 05/05/2022
11 Apr 2022 AP03 Appointment of Shazadi Stinton as a secretary on 28 March 2022
11 Apr 2022 TM02 Termination of appointment of Alice Rivers as a secretary on 28 March 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
09 Mar 2022 TM02 Termination of appointment of Katherine Bellau as a secretary on 16 December 2021
25 Jan 2022 AP03 Appointment of Alice Rivers as a secretary on 16 December 2021
06 Oct 2021 AD02 Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
01 Sep 2021 AP01 Appointment of Margaret Lesley Jones as a director on 1 September 2021
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 July 2021
  • GBP 107,372.3294
12 Jun 2021 MA Memorandum and Articles of Association
12 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days notice 13/05/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 27 April 2021
  • GBP 107,371.8446
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 13 April 2021
  • GBP 107,366.15
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 107,364.955
06 Apr 2021 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 107,364.2018
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 16 March 2021
  • GBP 107,361.7636
10 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
05 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 107,354.4884
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 107,345.479
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 107,343.5808
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 107,342.5966
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 107,340.6706