MONEYTT INTERNATIONAL LTD

Penton Business Centre Penton Business Centre, London, SE17 3AG
StatusACTIVE
Company No.04310743
CategoryPrivate Limited Company
Incorporated25 Oct 2001
Age22 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

MONEYTT INTERNATIONAL LTD is an active private limited company with number 04310743. It was incorporated 22 years, 6 months, 23 days ago, on 25 October 2001. The company address is Penton Business Centre Penton Business Centre, London, SE17 3AG.



Company Fillings

Gazette filings brought up to date

Date: 12 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 08 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Amy Patricia Ling He

Change date: 2018-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 08 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amy Patricia Ling He

Change date: 2018-12-08

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Old address: Unit 1-2 Penton Place London SE17 3JT

New address: Penton Business Centre Unit 1, No 8 Canterbury Place London SE17 3AG

Change date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-29

Psc name: Moneytt (Asia) Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-29

Psc name: Amy Patricia Ling He

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-05

Officer name: Wing Kin Hogtu Poon

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amy Patricia Ling He

Appointment date: 2015-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pik Cheng

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wing Kin Hogtu Poon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jia He

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pik Yiu Cheng

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 28 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-28

Officer name: Jia De He

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Li Yang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-12

Officer name: Jia De He

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-12

Officer name: Li Yang

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chuan Zhan

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas ng

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed jia de he

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jiajin he

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/07; change of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/10/01

Documents

View document PDF

Resolution

Date: 16 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/10/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/10/01

Documents

View document PDF

Resolution

Date: 20 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 20/02/02 from: 201 lordship lane dulwich london SE22 8HA

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKHTAR DEVELOPMENTS LTD

65-67 WHITMORE ROAD,BIRMINGHAM,B10 0NR

Number:07795966
Status:ACTIVE
Category:Private Limited Company

HONEYBOURNE HOLDINGS PLC

LEVEL 7, THE MALL OFFICES,FLORIANA,

Number:FC028622
Status:ACTIVE
Category:Other company type

KOOKY CLUB DONCASTER LTD

10 CLIFF PARADE,WAKEFIELD,WF1 2TA

Number:09495643
Status:ACTIVE
Category:Private Limited Company

PROMONTORIA GYLE 1 LTD

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10563275
Status:ACTIVE
Category:Private Limited Company

STEVE ELMS QS LIMITED

21 HAMBLEDON ROAD,WATERLOOVILLE,PO8 0QU

Number:11061302
Status:ACTIVE
Category:Private Limited Company

TANLOW LIMITED

194 HIGH STREET,ONGAR,CM5 9JJ

Number:10913888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source