AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
10th May 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
|
TM01 |
21st November 2022 - the day director's appointment was terminated
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
21st November 2022 - the day director's appointment was terminated
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
21st November 2022 - the day director's appointment was terminated
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st August 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st August 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed moneywallah LIMITEDcertificate issued on 27/09/21
filed on: 27th, September 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH01 |
Statement of Capital on 21st May 2021: 178.25 GBP
filed on: 1st, July 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th April 2021. New Address: 344-354 Gray's Inn Road London WC1X 8BP. Previous address: Walmesley House Templeton Road, Kintbury Hungerford Berkshire RG17 9SG England
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd August 2020. New Address: Walmesley House Templeton Road, Kintbury Hungerford Berkshire RG17 9SG. Previous address: C/O Fulcrum Technologies Limited Freemans House 127a High Street Hungerford Berkshire RG17 0DL United Kingdom
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st August 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th February 2019
filed on: 18th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 31st August 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 31st August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2017: 165.75 GBP
filed on: 9th, August 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 21st July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th September 2016 to 31st December 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st August 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 1st April 2016. New Address: C/O Fulcrum Technologies Limited Freemans House 127a High Street Hungerford Berkshire RG17 0DL. Previous address: Unit 7 West Mills West Mills Yard, Kennet Road Newbury West Berkshire RG14 5LP England
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th February 2016. New Address: Unit 7 West Mills West Mills Yard, Kennet Road Newbury West Berkshire RG14 5LP. Previous address: 127a Freemans House High Street Hungerford West Berkshire RG17 0DL England
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th February 2016. New Address: Unit 7 West Mills West Mills Yard, Kennet Road Newbury West Berkshire RG14 5LP. Previous address: Unit 7 West Mills Yard Kennet Road Newbury Berkshire RG14 5LP United Kingdom
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 15th September 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th September 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, September 2015
| incorporation
|
Free Download
(8 pages)
|