Address. Old address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom. Change date: 2024-02-07. New address: Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF. |
2024-02-07 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-25 |
View Report |
Accounts. Accounts type dormant. |
2023-04-27 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-01-06 |
View Report |
Capital. Description: Statement by Directors. |
2023-01-06 |
View Report |
Insolvency. Description: Solvency Statement dated 06/01/23. |
2023-01-06 |
View Report |
Resolution. Description: Resolutions. |
2023-01-06 |
View Report |
Resolution. Description: Resolutions. |
2023-01-03 |
View Report |
Incorporation. Re registration memorandum articles. |
2023-01-03 |
View Report |
Change of name. Certificate re registration public limited company to private. |
2023-01-03 |
View Report |
Change of name. Reregistration public to private company. |
2023-01-03 |
View Report |
Officers. Officer name: Lisa Perrett. Termination date: 2022-12-08. |
2022-12-13 |
View Report |
Officers. Officer name: Taylor Wessing Secretaries Limited. Appointment date: 2022-12-05. |
2022-12-13 |
View Report |
Officers. Termination date: 2022-12-05. Officer name: Buzzacott Secretaries Limited. |
2022-12-13 |
View Report |
Change of name. Description: Company name changed nm money group PLC\certificate issued on 29/11/22. |
2022-11-29 |
View Report |
Address. Change date: 2022-11-29. New address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF. Old address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom. |
2022-11-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-26 |
View Report |
Accounts. Accounts type dormant. |
2022-06-22 |
View Report |
Officers. Appointment date: 2021-11-04. Officer name: Philip Bowcock. |
2021-11-04 |
View Report |
Officers. Termination date: 2021-09-20. Officer name: Peter Denis Mcnamara. |
2021-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-27 |
View Report |
Accounts. Accounts type dormant. |
2021-07-22 |
View Report |
Officers. Officer name: Grant Jeffrey Foley. Termination date: 2021-05-31. |
2021-07-09 |
View Report |
Officers. Appointment date: 2021-05-31. Officer name: Mrs Lisa Perrett. |
2021-07-09 |
View Report |
Officers. Termination date: 2019-11-04. Officer name: Michael Kevin Kingston. |
2020-12-02 |
View Report |
Officers. Appointment date: 2019-11-04. Officer name: Mr Grant Jeffrey Foley. |
2020-12-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-05 |
View Report |
Accounts. Accounts type dormant. |
2020-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-04 |
View Report |
Incorporation. Description: Commence business and borrow. |
2018-10-03 |
View Report |
Reregistration. Application trading certificate. |
2018-10-03 |
View Report |
Capital. Capital allotment shares. |
2018-09-27 |
View Report |
Persons with significant control. Psc name: Corsair Mint Ii Limited. Notification date: 2018-09-26. |
2018-09-27 |
View Report |
Persons with significant control. Psc name: Huntsmoor Nominees Limited. Cessation date: 2018-09-26. |
2018-09-27 |
View Report |
Officers. Officer name: Huntsmoor Limited. Termination date: 2018-09-26. |
2018-09-26 |
View Report |
Officers. Termination date: 2018-09-26. Officer name: Huntsmoor Nominees Limited. |
2018-09-26 |
View Report |
Incorporation. Capital: GBP 1 |
2018-09-26 |
View Report |