About

Registered Number: 03508395
Date of Incorporation: 11/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Forward House, 17 High Street, Henley-In-Arden, B95 5AA,

 

Moneyinfo Ltd was founded on 11 February 1998 and has its registered office in Henley-In-Arden, it's status at Companies House is "Active". We do not know the number of employees at the company. Coombes, Tessa Ann, Coombes, Christopher Norman, Coombes, Tessa, Sangha, Simran, Locke-scobie, Helen Elizabeth, Free, Michael Anthony, Free, Philipa, Lownie, James Gordon are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Christopher Norman 11 April 2014 - 1
COOMBES, Tessa 20 October 2010 - 1
SANGHA, Simran 20 October 2010 - 1
FREE, Michael Anthony 16 April 1998 07 April 2014 1
FREE, Philipa 15 April 2004 01 March 2005 1
LOWNIE, James Gordon 06 June 1998 27 March 2000 1
Secretary Name Appointed Resigned Total Appointments
COOMBES, Tessa Ann 11 April 2014 - 1
LOCKE-SCOBIE, Helen Elizabeth 16 April 1998 11 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 10 July 2019
CH01 - Change of particulars for director 28 March 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 24 July 2018
AD01 - Change of registered office address 11 June 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 06 July 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 30 May 2017
RESOLUTIONS - N/A 06 April 2017
AD01 - Change of registered office address 06 April 2017
CONNOT - N/A 06 April 2017
CS01 - N/A 08 March 2017
SH01 - Return of Allotment of shares 11 February 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AR01 - Annual Return 09 March 2016
RESOLUTIONS - N/A 03 December 2015
AA - Annual Accounts 01 October 2015
AP01 - Appointment of director 23 March 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 13 February 2015
AP03 - Appointment of secretary 12 January 2015
AP01 - Appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
CH04 - Change of particulars for corporate secretary 15 December 2014
AA - Annual Accounts 29 September 2014
SH03 - Return of purchase of own shares 05 June 2014
SH06 - Notice of cancellation of shares 27 May 2014
SH06 - Notice of cancellation of shares 27 May 2014
SH06 - Notice of cancellation of shares 27 May 2014
SH01 - Return of Allotment of shares 09 May 2014
SH01 - Return of Allotment of shares 09 May 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
CH01 - Change of particulars for director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
TM01 - Termination of appointment of director 01 May 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 16 January 2014
SH01 - Return of Allotment of shares 16 January 2014
SH01 - Return of Allotment of shares 15 January 2014
AA - Annual Accounts 06 January 2014
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
AA - Annual Accounts 06 January 2012
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
AR01 - Annual Return 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 10 January 2011
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 06 May 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 04 February 2010
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
AP01 - Appointment of director 03 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2009
363a - Annual Return 01 May 2009
128(4) - Notice of assignment of name or new name to any class of shares 20 April 2009
128(4) - Notice of assignment of name or new name to any class of shares 20 April 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 February 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 03 February 2008
128(4) - Notice of assignment of name or new name to any class of shares 30 December 2007
128(4) - Notice of assignment of name or new name to any class of shares 30 December 2007
363a - Annual Return 20 December 2007
AA - Annual Accounts 27 January 2007
128(4) - Notice of assignment of name or new name to any class of shares 11 September 2006
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
225 - Change of Accounting Reference Date 11 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 27 December 2001
288b - Notice of resignation of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
363s - Annual Return 14 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 09 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 03 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.