MONEVAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Change of details for Mr Joseph Marton as a person with significant control on 2025-04-10 |
24/06/2524 June 2025 | Director's details changed for Mr Joseph Marton on 2025-04-10 |
24/06/2524 June 2025 | Registered office address changed from PO Box 4385 06721966: Companies House Default Address Cardiff CF14 8LH to Unit a, 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2025-06-24 |
23/06/2523 June 2025 | Restoration by order of the court |
09/04/199 April 2019 | STRUCK OFF AND DISSOLVED |
15/01/1915 January 2019 | FIRST GAZETTE |
19/12/1819 December 2018 | REGISTERED OFFICE ADDRESS CHANGED ON 19/12/2018 TO PO BOX 4385, 06721966: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/08/183 August 2018 | CESSATION OF IQBAL SOBHAN AS A PSC |
03/08/183 August 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL SCHOEN |
03/08/183 August 2018 | APPOINTMENT TERMINATED, DIRECTOR IQBAL SOBHAN |
03/08/183 August 2018 | CESSATION OF PAUL SCHOEN AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/10/1517 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/10/1014 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
07/06/107 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
05/03/105 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/03/105 March 2010 | COMPANY NAME CHANGED SMARTSCORE LTD CERTIFICATE ISSUED ON 05/03/10 |
22/02/1022 February 2010 | CHANGE OF NAME 12/02/2010 |
22/02/1022 February 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR APPOINTED MR JOSEPH MARTON |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR NICK NORVELL |
05/02/105 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOURNER |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BOURNER / 14/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCHOEN / 14/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IQBAL SOBHAN / 14/10/2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICK NORVELL / 14/10/2009 |
04/02/094 February 2009 | DIRECTOR APPOINTED MR JOSEPH BOURNER |
13/10/0813 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company