MONEY IN MINUTES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Mr David John Barnett as a director on 2025-05-01

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATT CAMPBELL / 01/03/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/12/1516 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

06/11/156 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1416 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DUCKWORTH

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED CHARLES EVANS JOHNSON

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MATT CAMPBELL

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 PREVSHO FROM 31/12/2012 TO 31/12/2011

View Document

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

21/02/1221 February 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR ANTHONY DUCKWORTH

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR. GERALD BRIAN TAYLOR

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/08/1116 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information