About

Registered Number: 06610395
Date of Incorporation: 04/06/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Woodside Industrial Park, Works Road, Letchworth Garden City, Herts, SG6 1LA

 

Mny Uk Ltd was founded on 04 June 2008, it's status is listed as "Active". The current directors of Mny Uk Ltd are listed as Pieslak, Anna Ewelina, Pieslak, Szczepan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIESLAK, Anna Ewelina 01 December 2011 - 1
PIESLAK, Szczepan 04 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 04 June 2018
PSC01 - N/A 30 April 2018
PSC01 - N/A 30 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 June 2017
MR01 - N/A 27 January 2017
MR01 - N/A 09 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 July 2016
CERTNM - Change of name certificate 23 November 2015
CONNOT - N/A 23 November 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 14 June 2013
AD01 - Change of registered office address 07 June 2013
SH01 - Return of Allotment of shares 21 February 2013
AA - Annual Accounts 14 February 2013
CH01 - Change of particulars for director 09 January 2013
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 23 March 2012
AP01 - Appointment of director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 21 February 2012
AD01 - Change of registered office address 20 February 2012
AR01 - Annual Return 12 July 2011
TM02 - Termination of appointment of secretary 04 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 28 July 2010
AAMD - Amended Accounts 09 February 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 27 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
287 - Change in situation or address of Registered Office 07 August 2008
NEWINC - New incorporation documents 04 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2017 Outstanding

N/A

A registered charge 07 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.