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)
15 May 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Security to shares/ notice for meetings 30/04/2015
15 May 2015 TM01 Termination of appointment of Robin Matthew Klein as a director on 30 April 2015
15 May 2015 TM01 Termination of appointment of John Michael Wemms as a director on 30 April 2015
06 May 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 109,080.3396
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 109,079.0638
27 Apr 2015 AR01 Annual return made up to 14 March 2015 no member list
Statement of capital on 2015-04-27
  • GBP 109,076.6534
24 Apr 2015 CH03 Secretary's details changed for Mr Darren Paul Drabble on 1 February 2015
24 Apr 2015 CH01 Director's details changed for John Michael Wemms on 1 February 2015
24 Apr 2015 CH01 Director's details changed for Mr Robert Oscar Rowley on 1 February 2015
24 Apr 2015 CH01 Director's details changed for Mr Peter James Plumb on 1 February 2015
24 Apr 2015 CH01 Director's details changed for Simon Justin Nixon on 1 February 2015
24 Apr 2015 CH01 Director's details changed for Mr Graham Donoghue on 1 February 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 109,076.6534
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 109,076.533
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 109,075.586
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 109,072.0468
07 Jan 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Robin Klein
12 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 December 2014
  • GBP 109,072.05
12 Dec 2014 AP01 Appointment of Genevieve Shore as a director on 17 September 2014
12 Dec 2014 AP01 Appointment of Andrew Fisher as a director on 6 August 2014
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 109,069.99
28 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 109,057.22
27 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 109,066.78
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 1.2994
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 1.30