MONEYSAVINGEXPERT.COM LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-24

View Document

23/05/2423 May 2024 Change of details for Mony Group Financial Limited as a person with significant control on 2024-05-23

View Document

21/05/2421 May 2024 Change of details for Moneysupermarket.Com Financial Group Limited as a person with significant control on 2024-05-20

View Document

14/05/2414 May 2024 Director's details changed for Mr Niall James Mcbride on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Peter Bernard Duffy on 2024-05-14

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr Niall James Mcbride as a director on 2023-02-20

View Document

22/03/2322 March 2023 Termination of appointment of Scilla Grimble as a director on 2023-02-17

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Termination of appointment of Alice Rivers as a secretary on 2022-05-09

View Document

13/05/2213 May 2022 Appointment of Shazadi Stinton as a secretary on 2022-05-09

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Katherine Bellau as a secretary on 2021-12-16

View Document

21/12/2121 December 2021 Appointment of Alice Rivers as a secretary on 2021-12-16

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR PETER BERNARD DUFFY

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

03/08/203 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY DARREN DRABBLE

View Document

11/02/1911 February 2019 SECRETARY APPOINTED KATHERINE BELLAU

View Document

07/02/197 February 2019 DIRECTOR APPOINTED SCILLA GRIMBLE

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN DRABBLE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PRICE

View Document

01/11/181 November 2018 DIRECTOR APPOINTED DARREN PAUL DRABBLE

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM ONE DEAN STREET LONDON W1D 2EP UNITED KINGDOM

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 19-22 RATHBONE PLACE LONDON W1T 1HY

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PLUMB

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR MARK PETER LEWIS

View Document

11/11/1611 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1626 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 10000002

View Document

08/07/168 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONOGHUE

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/08/1513 August 2015 AUDITOR'S RESIGNATION

View Document

22/07/1522 July 2015 SECTION 519 COMPANIES ACT 2006

View Document

21/04/1521 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/11/1427 November 2014 SAIL ADDRESS CHANGED FROM: MONEYSUPERMARKET HOUSE ST. DAVIDS PARK EWLOE CHESTER FLINTSHIRE CH5 3UZ

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGHTY

View Document

21/05/1421 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MATTHEW JOHN PRICE

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGHTY

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM SHEPHERDS BUILDING CHARECROFT WAY LONDON W14 0EH

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/05/1323 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/03/1319 March 2013 SAIL ADDRESS CREATED

View Document

18/01/1318 January 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM MONEYSUPERMARKET HOUSE ST. DAVIDS PARK EWLOE DEESIDE CH5 3UZ UNITED KINGDOM

View Document

21/09/1221 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1221 September 2012 COMPANY NAME CHANGED PRECIS (2766) LIMITED CERTIFICATE ISSUED ON 21/09/12

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN OSBORNE / 11/04/2012

View Document

05/04/125 April 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


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