- Company Overview for MONEYBABA LIMITED (07335769)
- Filing history for MONEYBABA LIMITED (07335769)
- People for MONEYBABA LIMITED (07335769)
- Insolvency for MONEYBABA LIMITED (07335769)
- More for MONEYBABA LIMITED (07335769)
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) |
---|---|---|---|
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2019
|
|
20 Nov 2019 | AP01 | Appointment of Mr Frederick Lawrence Chima as a director on 20 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Christopher James Clemmow as a director on 20 November 2019 | |
02 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 2 September 2019
|
|
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
23 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 21 August 2019
|
|
16 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 15 August 2019
|
|
09 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 6 August 2019
|
|
31 Jul 2019 | AD01 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 27 Hill Street London W1J 5LP on 31 July 2019 | |
26 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
24 Jul 2019 | PSC04 | Change of details for Mr Marcelo Nicolas Barreneche Pascale as a person with significant control on 21 June 2019 | |
23 Jul 2019 | PSC04 | Change of details for Mr Marcelo Nicolas Barreneche Pascale as a person with significant control on 21 June 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Marcelo Nicolas Barreneche Pascale on 21 June 2019 | |
22 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
21 Jun 2019 | CH01 | Director's details changed for Mr Marcelo Nicolas Barreneche Pascale on 21 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
02 May 2019 | TM01 | Termination of appointment of Xavier Freixes Portes as a director on 2 May 2019 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
17 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 12 December 2018
|
|
15 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with updates | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 |