- Company Overview for MONEYSAVINGEXPERT.COM LIMITED (08021764)
- Filing history for MONEYSAVINGEXPERT.COM LIMITED (08021764)
- People for MONEYSAVINGEXPERT.COM LIMITED (08021764)
- More for MONEYSAVINGEXPERT.COM LIMITED (08021764)
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) |
---|---|---|---|
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from One Dean Street London W1D 2EP United Kingdom to One Dean Street London W1D 3RB on 5 June 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from 19-22 Rathbone Place London W1T 1HY to One Dean Street London W1D 2EP on 26 March 2018 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 May 2017 | TM01 | Termination of appointment of Peter James Plumb as a director on 4 May 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
23 Mar 2017 | AP01 | Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
08 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
29 Oct 2015 | TM01 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 | |
14 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Aug 2015 | AUD | Auditor's resignation | |
22 Jul 2015 | MISC | Section 519 companies act 2006 | |
21 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
04 Dec 2014 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
27 Nov 2014 | AD02 | Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
24 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | TM01 | Termination of appointment of Paul Doughty as a director | |
12 May 2014 | AP01 | Appointment of Matthew John Price as a director | |
30 Apr 2014 | TM01 | Termination of appointment of Paul Doughty as a director | |
18 Nov 2013 | AD01 | Registered office address changed from Shepherds Building Charecroft Way London W14 0EH on 18 November 2013 |