- Company Overview for MONEYSHAKE.COM LIMITED (06367911)
- Filing history for MONEYSHAKE.COM LIMITED (06367911)
- People for MONEYSHAKE.COM LIMITED (06367911)
- More for MONEYSHAKE.COM LIMITED (06367911)
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
|
|
06 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 25 January 2019
|
|
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 |