Advanced company searchLink opens in new window

MONEYHUB FINANCIAL TECHNOLOGY LTD

Company number 06909772

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)
11 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 298.761
20 Sep 2023 AA Accounts for a small company made up to 28 February 2023
23 May 2023 MR04 Satisfaction of charge 069097720001 in full
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
21 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 198.761
18 Nov 2022 AA Full accounts made up to 28 February 2022
28 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Sep 2022 MR01 Registration of charge 069097720001, created on 1 September 2022
25 Jul 2022 CH01 Director's details changed for Mr David Gary Tonge on 25 July 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
19 May 2022 PSC05 Change of details for Hub Investment Holdings Limited as a person with significant control on 17 March 2022
17 Mar 2022 AD01 Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 17 March 2022
02 Dec 2021 AA Accounts for a small company made up to 28 February 2021
12 Aug 2021 AD01 Registered office address changed from Regus House 1 Friary Bristol BS1 6EA England to 1 Friary Temple Quay Bristol BS1 6EA on 12 August 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 PSC05 Change of details for Hub Investment Holdings Limited as a person with significant control on 19 November 2019
14 Apr 2021 AP01 Appointment of Mrs Amanda Louise Bennett as a director on 1 April 2021
11 Sep 2020 AA Accounts for a small company made up to 29 February 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
14 Jan 2020 AAMD Amended accounts for a small company made up to 28 February 2019
05 Dec 2019 AA Accounts for a small company made up to 28 February 2019
05 Nov 2019 AD01 Registered office address changed from 10 Temple Back Bristol BS1 6FL England to Regus House 1 Friary Bristol BS1 6EA on 5 November 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates