AUTOMONEY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Appointment of Mr Stephen Moseley as a director on 2025-02-28

View Document

18/02/2518 February 2025 Change of details for Norfolk Capital Limited as a person with significant control on 2025-02-18

View Document

31/12/2431 December 2024 Director's details changed for Mr James Robert Freeman on 2024-12-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-17 with updates

View Document

01/11/241 November 2024 Termination of appointment of Anthony Richardson as a secretary on 2024-11-01

View Document

01/11/241 November 2024 Appointment of Miss Tara Cross as a secretary on 2024-11-01

View Document

12/08/2412 August 2024 Registration of charge 113315460003, created on 2024-08-07

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Termination of appointment of Roger John Lingard as a director on 2024-05-29

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

08/06/238 June 2023 Registration of charge 113315460002, created on 2023-06-07

View Document

27/04/2327 April 2023 Full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

30/09/2230 September 2022 Appointment of Mr James Robert Freeman as a director on 2022-09-22

View Document

27/04/2227 April 2022 Full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Director's details changed for Mr Roger John Lingard on 2021-11-01

View Document

18/02/2218 February 2022 Director's details changed for Mr Roger John Lingard on 2021-04-09

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 24/07/20 STATEMENT OF CAPITAL GBP 101

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

02/05/202 May 2020 PSC'S CHANGE OF PARTICULARS / NORFOLK CAPITAL LIMITED / 02/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM ST CRISPIN'S HOUSE DUKE STREET NORWICH NR3 1PD UNITED KINGDOM

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR ADRIAN THOMAS EVANS

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR ROGER JOHN LINGARD

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

09/05/189 May 2018 ADOPT ARTICLES 30/04/2018

View Document

08/05/188 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/05/188 May 2018 COMPANY NAME CHANGED NC NEWCO LIMITED CERTIFICATE ISSUED ON 08/05/18

View Document

02/05/182 May 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information