MONEVAL SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Change of details for Mr Joseph Marton as a person with significant control on 2025-04-10

View Document

24/06/2524 June 2025 Director's details changed for Mr Joseph Marton on 2025-04-10

View Document

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

View Document

23/06/2523 June 2025 Restoration by order of the court

View Document

09/04/199 April 2019 STRUCK OFF AND DISSOLVED

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

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

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/08/183 August 2018 CESSATION OF IQBAL SOBHAN AS A PSC

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SCHOEN

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR IQBAL SOBHAN

View Document

03/08/183 August 2018 CESSATION OF PAUL SCHOEN AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/10/1517 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 COMPANY NAME CHANGED SMARTSCORE LTD CERTIFICATE ISSUED ON 05/03/10

View Document

22/02/1022 February 2010 CHANGE OF NAME 12/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR JOSEPH MARTON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICK NORVELL

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOURNER

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BOURNER / 14/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SCHOEN / 14/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL SOBHAN / 14/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICK NORVELL / 14/10/2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MR JOSEPH BOURNER

View Document

13/10/0813 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information