Advanced company searchLink opens in new window

SIDEKICK MONEY LTD

Company number 13882980

Filter by category

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)
16 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
16 Feb 2024 PSC04 Change of details for Mr Matthew James Ford as a person with significant control on 19 January 2024
08 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 17.55766
20 Nov 2023 AA01 Previous accounting period shortened from 31 January 2024 to 27 September 2023
20 Sep 2023 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to Rivington House Great Eastern Street London EC2A 3JF on 20 September 2023
07 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
16 Nov 2022 PSC04 Change of details for Mr Matthew James Ford as a person with significant control on 16 June 2022
17 Oct 2022 AP01 Appointment of Mr Stuart Newey as a director on 15 October 2022
01 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2022 MA Memorandum and Articles of Association
24 Sep 2022 AP01 Appointment of Mr Peter James Townsend as a director on 24 September 2022
22 Sep 2022 AD01 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 September 2022
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 September 2022
  • GBP 13.83161
12 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2022 MA Memorandum and Articles of Association
29 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 13.19367
29 Jun 2022 SH02 Sub-division of shares on 30 May 2022
28 Jun 2022 SH08 Change of share class name or designation
31 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted