- Company Overview for MONEYPAD LIMITED (08896754)
- Filing history for MONEYPAD LIMITED (08896754)
- People for MONEYPAD LIMITED (08896754)
- More for MONEYPAD LIMITED (08896754)
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 |