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)
12 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 24 April 2020
05 Aug 2021 AD01 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021
20 Jul 2021 TM01 Termination of appointment of Nicholas Walters as a director on 13 July 2021
01 Jun 2021 TM01 Termination of appointment of Richard Cameron Lewis as a director on 31 May 2021
01 Jun 2021 TM01 Termination of appointment of Renier Adrianus Lemmens as a director on 31 May 2021
10 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
04 May 2021 AA Accounts for a small company made up to 30 April 2020
16 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 AP01 Appointment of Mr Iain David Niblock as a director on 25 March 2021
26 Jun 2020 CS01 24/04/20 Statement of Capital gbp 32667.8020
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 09/02/2022
28 Apr 2020 AP01 Appointment of Mr Renier Adrianus Lemmens as a director on 8 April 2020
28 Apr 2020 TM01 Termination of appointment of Mark Ian Horrocks as a director on 6 April 2020
03 Feb 2020 AA Accounts for a small company made up to 30 April 2019
05 Dec 2019 AP01 Appointment of Mr Richard Lawrence Hamilton Moore as a director on 11 November 2019
04 Dec 2019 AP01 Appointment of Mr Nicholas Walters as a director on 11 November 2019
17 Oct 2019 TM01 Termination of appointment of Robert Martin Davis as a director on 4 August 2019
15 Aug 2019 MA Memorandum and Articles of Association
15 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • GBP 32,667.802
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 31,001.1354
12 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 July 2019
  • GBP 27,234.3287
12 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2019
  • GBP 26,759.9954
12 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 July 2019
  • GBP 26,509.9954
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 27,134.3287
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/08/2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 26,659.9954
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/08/2019