MORE THAN MONEY LIMITED

33 Greenside 33 Greenside, Ashford, TN26 3LT, Kent, England
StatusACTIVE
Company No.11698896
CategoryPrivate Limited Company
Incorporated27 Nov 2018
Age5 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

MORE THAN MONEY LIMITED is an active private limited company with number 11698896. It was incorporated 5 years, 6 months, 3 days ago, on 27 November 2018. The company address is 33 Greenside 33 Greenside, Ashford, TN26 3LT, Kent, England.



Company Fillings

Change person director company with change date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-14

Officer name: Mr Andrew Lawrence Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

New address: 33 Greenside High Halden Ashford Kent TN26 3LT

Old address: Suite 28 Letraset Building Wotton Road Ashford Kent TN23 6LN England

Change date: 2023-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Lawrence Stevens

Change date: 2023-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Lawrence Stevens

Change date: 2023-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Old address: Suite 8 Letraset Building Wotton Road Ashford Kent TN23 6LN England

New address: Suite 28 Letraset Building Wotton Road Ashford Kent TN23 6LN

Change date: 2023-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

New address: Suite 8 Letraset Building Wotton Road Ashford Kent TN23 6LN

Old address: Henwood House Henwood Ashford Kent TN24 8DH England

Change date: 2023-06-07

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-28

Officer name: Mr Andrew Lawrence Stevens

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Lawrence Stevens

Change date: 2023-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2023

Action Date: 12 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116988960001

Charge creation date: 2023-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr Andrew Lawrence Stevens

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-07

Psc name: Mr Andrew Lawrence Stevens

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Andrew Stevens

Change date: 2022-07-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Andrew Stevens

Change date: 2022-07-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-07

Psc name: Mr Samuel Andrew Stevens

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Andrew Stevens

Change date: 2022-07-07

Documents

View document PDF

Change person director company with change date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Mr Andrew Lawrence Stevens

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-31

Psc name: Mr Andrew Lawrence Stevens

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Resolution

Date: 07 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Andrew Stevens

Change date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-12

Psc name: Mr Luke Andrew Stevens

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Samuel Andrew Stevens

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Andrew Stevens

Change date: 2020-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Andrew Stevens

Change date: 2020-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-12

Psc name: Mr Samuel Andrew Stevens

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-12

Psc name: Mr Luke Andrew Stevens

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-12

Officer name: Mr Luke Andrew Stevens

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Lawrence Stevens

Change date: 2020-10-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Andrew Lawrence Stevens

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: Andrew Lawrence Stevens

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2020

Action Date: 09 Mar 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Andrew Lawrence Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

New address: Henwood House Henwood Ashford Kent TN24 8DH

Old address: Lifesearch Floor 4 Lifesearch 11-21 Paul St London EC2A 4JU United Kingdom

Change date: 2019-10-25

Documents

View document PDF

Resolution

Date: 09 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1000HEADS MEDIA LIMITED

41-44 GREAT WINDMILL STREET,LONDON,W1D 7NB

Number:09813593
Status:ACTIVE
Category:Private Limited Company

B D IMPERIAL LIMITED

21 IMPERIAL ROAD,EXMOUTH,EX8 1BY

Number:10660871
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEATHMOUNT RESIDENTS LIMITED

9 BALLYHANNON GROVE,PORTADOWN,BT63 5SD

Number:NI027055
Status:ACTIVE
Category:Private Limited Company

LAZZA AND SON LTD

28 GREAT SMITH STREET,LONDON,SW1P 3BU

Number:10558297
Status:ACTIVE
Category:Private Limited Company

PELMARQUE LIMITED

16 MULLAGHBANE ROAD,DUNGANNON,BT70 1SR

Number:NI602616
Status:ACTIVE
Category:Private Limited Company

THE GLENCORSE ASSOCIATION

4 FIRTH ROAD,PENICUIK,EH26 8PE

Number:SC335214
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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