MONEYWEB 123 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of share class name or designation

View Document

01/09/251 September 2025 NewParticulars of variation of rights attached to shares

View Document

01/09/251 September 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewStatement of capital on 2025-07-24

View Document

11/07/2511 July 2025 NewResolutions

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 NewParticulars of variation of rights attached to shares

View Document

11/07/2511 July 2025 New

View Document

11/07/2511 July 2025 NewChange of share class name or designation

View Document

11/07/2511 July 2025 NewSub-division of shares on 2025-07-01

View Document

11/07/2511 July 2025 NewResolutions

View Document

02/05/252 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/07/2415 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ROBINSON / 20/07/2019

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MARIE ROBINSON / 20/07/2019

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MRS REBECCA MARIE ROBINSON

View Document

15/05/1915 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 ADOPT ARTICLES 16/01/2019

View Document

07/02/197 February 2019 16/01/19 STATEMENT OF CAPITAL GBP 120

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW ROBINSON / 01/01/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA MARIE ROBINSON / 01/01/2019

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083671370001

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/06/172 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 110

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083671370001

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA ROBINSON

View Document

13/02/1513 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 SECRETARY APPOINTED MR PAUL ANDREW ROBINSON

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS REBECCA MARIE ROBINSON

View Document

08/08/138 August 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

22/04/1322 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 100.00

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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