Advanced company searchLink opens in new window

MONEYPAD LIMITED

Company number 08896754

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)
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2025 AA Micro company accounts made up to 28 February 2024
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2024 CS01 Confirmation statement made on 18 September 2024 with updates
18 Sep 2024 PSC07 Cessation of Ingrid Christina Gunbie as a person with significant control on 18 September 2024
18 Sep 2024 TM01 Termination of appointment of Ingrid Christina Gunbie as a director on 18 September 2024
29 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 28 February 2023
08 Dec 2023 CH01 Director's details changed for Miss Sarah Naomi Jones on 8 December 2023
08 Dec 2023 PSC04 Change of details for Miss Sarah Naomi Jones as a person with significant control on 8 December 2023
08 Dec 2023 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 8 December 2023
24 Apr 2023 CS01 Confirmation statement made on 17 February 2023 with updates
24 Apr 2023 CH01 Director's details changed for Miss Sarah Naomi Jones on 1 June 2022
24 Apr 2023 PSC04 Change of details for Miss Sarah Naomi Jones as a person with significant control on 1 June 2022
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
02 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
04 Oct 2021 AA Micro company accounts made up to 28 February 2021
19 Apr 2021 PSC04 Change of details for Miss Sarah Naomi Jones as a person with significant control on 19 April 2021
19 Apr 2021 PSC04 Change of details for Mrs Ingrid Christina Gunbie as a person with significant control on 19 April 2021
14 Apr 2021 AD01 Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 14 April 2021
14 Apr 2021 CH01 Director's details changed for Miss Sarah Naomi Jones on 14 April 2021
14 Apr 2021 CH01 Director's details changed for Mrs Ingrid Christina Gunbie on 14 April 2021
29 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates