MONEYSHAKE HOLDINGS LTD

Company Documents

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

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

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

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-06-19

View Document

28/02/2328 February 2023 Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

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

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

04/02/224 February 2022 Second filing of Confirmation Statement dated 2021-10-15

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-15 with updates

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

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

24/12/1924 December 2019 NOTIFICATION OF PSC STATEMENT ON 25/06/2019

View Document

09/07/199 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 1198

View Document

09/07/199 July 2019 ADOPT ARTICLES 25/06/2019

View Document

03/07/193 July 2019 CESSATION OF PAUL ANDREW MCGUINNESS AS A PSC

View Document

03/07/193 July 2019 CESSATION OF JASON PAUL ELLISON AS A PSC

View Document

03/07/193 July 2019 CESSATION OF GAVIN DONLON AS A PSC

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN SCHOLES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM ST. JOHNS CHAMBERS LOVE STREET CHESTER CH1 1QN UNITED KINGDOM

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW MCGUINNESS

View Document

09/04/199 April 2019 12/02/19 STATEMENT OF CAPITAL GBP 900

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DONLON

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR JASON PAUL ELLISON / 12/02/2019

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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