EC MONEY HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 New

View Document

29/05/2529 May 2025 NewResolutions

View Document

29/05/2529 May 2025 NewStatement of capital on 2025-05-29

View Document

29/05/2529 May 2025 New

View Document

29/04/2529 April 2025 Registered office address changed from Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to 5 New Street Square London EC4A 3TW on 2025-04-29

View Document

02/10/242 October 2024 Full accounts made up to 2023-06-30

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

07/02/247 February 2024 Registered office address changed from Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom to Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF on 2024-02-07

View Document

29/01/2429 January 2024 Termination of appointment of Paul Michael Cabral as a director on 2023-03-31

View Document

28/09/2328 September 2023 Termination of appointment of Paul Michael Cabral as a director on 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

26/04/2326 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Certificate of change of name

View Document

29/11/2229 November 2022 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF on 2022-11-29

View Document

04/10/214 October 2021 Appointment of Philip Bowcock as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Peter Denis Mcnamara as a director on 2021-09-20

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY BUZZACOTT SECRETARIES LIMITED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

07/02/197 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED CORSAIR MINT LIMITED CERTIFICATE ISSUED ON 20/09/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR PAUL MICHAEL CABRAL

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR AMY KNAPP

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR PAUL MICHAEL CABRAL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORSAIR MINT II LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

04/08/164 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

02/07/152 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 51631.42

View Document

20/02/1520 February 2015 ADOPT ARTICLES 23/01/2015

View Document

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMY SOEDA / 07/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/135 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 51630.42

View Document

23/07/1323 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1319 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 20/05/13 STATEMENT OF CAPITAL GBP 51370

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

21/11/1221 November 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

28/09/1228 September 2012 ADOPT ARTICLES 16/08/2012

View Document

06/09/126 September 2012 21/08/12 STATEMENT OF CAPITAL GBP 50000.00

View Document

06/09/126 September 2012 SUBDIVISION 16/08/2012

View Document

06/09/126 September 2012 SUB-DIVISION 16/08/12

View Document

03/09/123 September 2012 DIRECTOR APPOINTED LORD EVAN MERVYN DAVIES

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR PETER DENIS MCNAMARA

View Document

23/08/1223 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1227 July 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED DHARMA TEJA IGNACIO JAYANTI

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED AMY SOEDA

View Document

09/07/129 July 2012 CORPORATE SECRETARY APPOINTED BUZZACOTT SECRETARIES LIMITED

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

03/07/123 July 2012 COMPANY NAME CHANGED ATOMGROVE LIMITED CERTIFICATE ISSUED ON 03/07/12

View Document

03/07/123 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information