MONEYSHAKE.COM LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/08/204 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CESSATION OF GAVIN DONLON AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONEYSHAKE HOLDINGS LTD

View Document

21/03/1921 March 2019 CESSATION OF JASON PAUL ELLISON AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF PAUL ANDREW MCGUINNESS AS A PSC

View Document

11/02/1911 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

06/02/196 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 900.00

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR EBEN LOVATT

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM ST JOHNS CHAMBERS LOVE STREET CHESTER CHESHIRE CH1 1QN

View Document

14/03/1814 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

28/04/1728 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/10/138 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/10/1224 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 07/03/12 STATEMENT OF CAPITAL GBP 600

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 1A FIREMANS SQUARE CHESTER CHESHIRE CH1 2JA

View Document

17/09/1017 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL ELLISON / 19/05/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DONLON / 31/10/2009

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR PAUL ANDREW MCGUINNESS

View Document

21/12/0921 December 2009 21/12/09 STATEMENT OF CAPITAL GBP 600

View Document

24/11/0924 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 DISS40 (DISS40(SOAD))

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

22/01/0922 January 2009 ADOPT ARTICLES 20/11/2008

View Document

22/01/0922 January 2009 NC INC ALREADY ADJUSTED 20/11/08

View Document

16/12/0816 December 2008 COMPANY NAME CHANGED LIFEPA.COM LIMITED CERTIFICATE ISSUED ON 17/12/08

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE DONLON

View Document

08/12/088 December 2008 CURREXT FROM 30/09/2008 TO 31/01/2009

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 8 THE MALL BRUNSWICK STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1TA

View Document

08/12/088 December 2008 DIRECTOR APPOINTED JASON PAUL ELLISON

View Document

11/09/0711 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company