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)
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 January 2020
  • GBP 107,316.3682
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 107,315.3158
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 107,309.1274
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 107,301.7024
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 107,304.2524
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 107,299.2574
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 107,292.926
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 107,287.661
24 Sep 2019 AP01 Appointment of Caroline Britton as a director on 20 September 2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 107,287.6092
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 107,287.0638
01 Aug 2019 TM01 Termination of appointment of Genevieve Helen Shore as a director on 31 July 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 19 June 2019
  • GBP 107,285.8458
10 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
24 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 May 2019 SH01 Statement of capital following an allotment of shares on 7 May 2019
  • GBP 107,285.3
13 May 2019 TM01 Termination of appointment of Bruce Neil Carnegie-Brown as a director on 9 May 2019
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 107,284.9594
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 107,283.978
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 107,282.86
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 107,281.8784
11 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 107,279.8336
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 107,271.408
11 Feb 2019 TM02 Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019