Advanced company searchLink opens in new window

MONEYSHAKE.COM LIMITED

Company number 06367911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2024 CS01 Confirmation statement made on 11 September 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
12 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
15 Dec 2020 AP01 Appointment of Mr Darren Guiver as a director on 11 December 2020
06 Nov 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
21 Mar 2019 PSC07 Cessation of Gavin Donlon as a person with significant control on 12 February 2019
21 Mar 2019 PSC07 Cessation of Jason Paul Ellison as a person with significant control on 12 February 2019
21 Mar 2019 PSC07 Cessation of Paul Andrew Mcguinness as a person with significant control on 12 February 2019
21 Mar 2019 PSC02 Notification of Moneyshake Holdings Ltd as a person with significant control on 12 February 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • GBP 900.00
05 Feb 2019 SH08 Change of share class name or designation
31 Jan 2019 AP01 Appointment of Mr Eben Lovatt as a director on 15 January 2019
15 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
02 Aug 2018 AD01 Registered office address changed from St Johns Chambers Love Street Chester Cheshire CH1 1QN to Unit 6 Winpenny Road Parkhouse Industrial Estate East Newcastle ST5 7RH on 2 August 2018
14 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
25 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
28 Apr 2017 AA Total exemption full accounts made up to 31 January 2017