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)
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  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/08/2019
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 26,409.9954
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/08/2019
05 Jun 2019 MA Memorandum and Articles of Association
23 May 2019 CERTNM Company name changed the one place capital LIMITED\certificate issued on 23/05/19
  • CONNOT ‐ Change of name notice
23 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-15
15 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
22 Feb 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
09 Jan 2019 TM01 Termination of appointment of John Anthony Levin as a director on 18 December 2018
28 Dec 2018 AA Accounts for a small company made up to 30 April 2018
05 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 24/04/2018
07 Jun 2018 CS01 Confirmation statement made on 24 April 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 05/12/2018
19 Mar 2018 CH01 Director's details changed for Mr Steven Michael Tigar on 10 March 2018
14 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 24,843.3287
27 Dec 2017 AA Accounts for a small company made up to 30 April 2017
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 24,743.3287
23 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 27 October 2017
  • GBP 22,987.7287
19 Jul 2017 MA Memorandum and Articles of Association
19 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2017 TM01 Termination of appointment of Craig Findlay as a director on 30 June 2017
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
28 Apr 2017 AP01 Appointment of Mr Richard Cameron Lewis as a director on 14 February 2017
28 Apr 2017 TM01 Termination of appointment of Christopher Traynor as a director on 14 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 21,907.562