Advanced company searchLink opens in new window

MONEY DASHBOARD LTD

Company number SC301187

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)
17 Nov 2023 TM01 Termination of appointment of Lloyd King as a director on 17 November 2023
17 Nov 2023 AP01 Appointment of Mr Brian Thomas Cole as a director on 16 November 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 AP01 Appointment of Mr Lloyd King as a director on 17 July 2023
19 Jul 2023 TM01 Termination of appointment of Grant Jeffrey Foley as a director on 17 July 2023
01 Jun 2023 PSC08 Notification of a person with significant control statement
05 Apr 2023 MR01 Registration of charge SC3011870004, created on 27 March 2023
04 Apr 2023 MR01 Registration of charge SC3011870003, created on 27 March 2023
20 Mar 2023 PSC07 Cessation of Credit Laser Holdings Limited as a person with significant control on 5 February 2023
21 Feb 2023 PSC02 Notification of Credit Laser Holdings Limited as a person with significant control on 4 February 2023
21 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
21 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 21 February 2023
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Nov 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
10 Mar 2022 AP01 Appointment of Mr Grant Jeffrey Foley as a director on 28 February 2022
10 Mar 2022 AP01 Appointment of Mr Justin Basini as a director on 28 February 2022
10 Mar 2022 TM01 Termination of appointment of Iain David Niblock as a director on 28 February 2022
10 Mar 2022 TM01 Termination of appointment of Steven Michael Tigar as a director on 28 February 2022
10 Mar 2022 TM01 Termination of appointment of Richard Lawrence Hamilton Moore as a director on 28 February 2022
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 35,018.1687
09 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 24 April 2020
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
02 Feb 2022 AA Accounts for a small company made up to 30 April 2021
19 Jan 2022 MA Memorandum and Articles of Association
19 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association