Advanced company searchLink opens in new window

MONEYBABA LIMITED

Company number 07335769

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)
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 9.032
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9.026
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 8.9
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020
23 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 8.774
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 8.711
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2020
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 8.522
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
  • GBP 8.483
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
  • GBP 6.293
18 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 6.14
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
  • GBP 6.061
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 5.983
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