Advanced company searchLink opens in new window

CASH CONVERTERS (UK) STORES LIMITED

Company number 04703214

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)
24 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
09 Feb 2024 AA Group of companies' accounts made up to 30 June 2023
20 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 06/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2023 PSC02 Notification of Cash Converters (Uk) Holdings Ltd as a person with significant control on 6 July 2023
17 Jul 2023 PSC07 Cessation of Maxine Reid-Roberts as a person with significant control on 6 July 2023
13 Jul 2023 CERTNM Company name changed capital cash LIMITED\certificate issued on 13/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
10 Jul 2023 AP01 Appointment of Mr Peter Cumins as a director on 6 July 2023
10 Jul 2023 AP01 Appointment of Mr Sam William Budiselik as a director on 6 July 2023
10 Jul 2023 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
10 Jul 2023 TM01 Termination of appointment of Derrick Stephen Woolf as a director on 6 July 2023
06 Jul 2023 AP03 Appointment of Ms Lyn Harris as a secretary on 6 July 2023
06 Jul 2023 TM01 Termination of appointment of William John Murphy as a director on 6 July 2023
06 Jul 2023 TM01 Termination of appointment of Colin George Sanders as a director on 6 July 2023
06 Jul 2023 TM02 Termination of appointment of Paul Jefferson Graham as a secretary on 6 July 2023
14 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
23 Nov 2022 AA Full accounts made up to 30 September 2022
27 Jul 2022 PSC07 Cessation of Mark Sands as a person with significant control on 10 June 2021
26 Jul 2022 PSC01 Notification of Maxine Reid-Roberts as a person with significant control on 11 June 2021
14 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 370.7422
09 Dec 2021 AA Full accounts made up to 30 September 2021
10 Jun 2021 PSC04 Change of details for Mr Mark Sands as a person with significant control on 10 June 2021
14 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
23 Mar 2021 AA Full accounts made up to 30 September 2020