Advanced company searchLink opens in new window

MONEYBARN GROUP LIMITED

Company number 04525773

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Jan 2026 600 Appointment of a voluntary liquidator
05 Jan 2026 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2025-12-18
05 Jan 2026 LIQ01 Declaration of solvency
18 Dec 2025 PSC07 Cessation of Duncton Group Limited as a person with significant control on 16 December 2025
18 Dec 2025 PSC02 Notification of Provident Financial Holdings Limited as a person with significant control on 17 December 2025
15 Dec 2025 SH19 Statement of capital on 15 December 2025
  • GBP 1.00
15 Dec 2025 SH20 Statement by Directors
15 Dec 2025 CAP-SS Solvency Statement dated 15/12/25
15 Dec 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 15/12/2025
  • RES06 ‐ Resolution of reduction in issued share capital
10 Dec 2025 CH01 Director's details changed for Mr Ian Michael Brian Mclaughlin on 10 December 2025
02 Oct 2025 CS01 Confirmation statement made on 30 September 2025 with no updates
23 Sep 2025 AD02 Register inspection address has been changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU England to Fairburn House 5 Godwin Street Bradford BD1 2AH
16 Jul 2025 AA Audit exemption subsidiary accounts made up to 31 December 2024
10 Jun 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
10 Jun 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/24
10 Jun 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
28 Nov 2024 TM01 Termination of appointment of Gareth Cronin as a director on 27 November 2024
05 Nov 2024 AP03 Appointment of Mrs Elizabeth Mcclure as a secretary on 11 October 2024
05 Nov 2024 TM02 Termination of appointment of David George Whincup as a secretary on 11 October 2024
06 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
06 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
06 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
06 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
02 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 25 September 2024
  • GBP 1,229.27