AD01 |
Address change date: 7th February 2024. New Address: Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF. Previous address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(67 pages)
|
CERTNM |
Company name changed nm money holdings LIMITEDcertificate issued on 06/12/22
filed on: 6th, December 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th November 2022. New Address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(61 pages)
|
TM01 |
4th March 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2021
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
20th September 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(52 pages)
|
AP04 |
New secretary appointment on 3rd July 2019
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 17th November 2020. New Address: 5 New Street Square London EC4A 3TW. Previous address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(47 pages)
|
TM02 |
3rd July 2019 - the day secretary's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(49 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th September 2018
filed on: 20th, September 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(47 pages)
|
AP01 |
New director was appointed on 14th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
14th March 2018 - the day director's appointment was terminated
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(45 pages)
|
AR01 |
Annual return drawn up to 25th June 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 25th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2014
filed on: 14th, April 2015
| accounts
|
|
SH01 |
Statement of Capital on 23rd January 2015: 51631.42 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 20th, February 2015
| resolution
|
|
CH01 |
On 7th July 2014 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2nd August 2013: 51630.42 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, July 2013
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th June 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 20th May 2013: 51370.00 GBP
filed on: 10th, July 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2012 to 30th June 2013
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution, Resolution of varying share rights or name
filed on: 28th, September 2012
| resolution
|
Free Download
(68 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 6th, September 2012
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 16th August 2012
filed on: 6th, September 2012
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, September 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st August 2012: 50000.00 GBP
filed on: 6th, September 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd September 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th June 2013 to 31st December 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th July 2012
filed on: 13th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
13th July 2012 - the day director's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
13th July 2012 - the day director's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 9th July 2012
filed on: 9th, July 2012
| address
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 9th July 2012
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
9th July 2012 - the day secretary's appointment was terminated
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed atomgrove LIMITEDcertificate issued on 03/07/12
filed on: 3rd, July 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, July 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(49 pages)
|