Advanced company searchLink opens in new window

CASHFAC PLC

Company number 03781239

Filter by category

Filter by category


Confirmation statement filters

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)
18 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
13 Mar 2024 AA Group of companies' accounts made up to 30 September 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
03 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
03 Apr 2023 AD01 Registered office address changed from 50 Mark Lane London EC3R 7QR to Monument House 18 King William Street London EC4N 7BP on 3 April 2023
22 Feb 2023 AA Group of companies' accounts made up to 30 September 2022
15 Jul 2022 TM01 Termination of appointment of Richard Thomas Cummings as a director on 6 July 2022
06 Jul 2022 PSC07 Cessation of Antilla Investments Limited as a person with significant control on 6 July 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 1,069,786.6
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 1,068,447.8
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 1,068,447.8
31 Dec 2021 AA Group of companies' accounts made up to 30 September 2021
16 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
07 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2021 MA Memorandum and Articles of Association
12 Feb 2021 AP01 Appointment of Mr Andrew Peter Blair as a director on 1 January 2021
13 Jan 2021 AA Group of companies' accounts made up to 30 September 2020
11 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
25 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,066,447.8
22 Jan 2020 CH01 Director's details changed for Mr Paul William Ormrod on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Joseph Jeng on 22 January 2020
22 Jan 2020 CH03 Secretary's details changed for Helena Jane Mcinally on 22 January 2020