Advanced company searchLink opens in new window

CASHIER (UK) LIMITED

Company number 06764161

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)
08 May 2013 TM01 Termination of appointment of Roy Hibberd as a director
26 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
31 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
04 Dec 2012 AP01 Appointment of Director Eric Erickson as a director
04 Dec 2012 AP01 Appointment of Roy Hibberd as a director
03 Dec 2012 TM02 Termination of appointment of Benjamin Lever as a secretary
03 Dec 2012 AP01 Appointment of Nicholas Ludovic Green as a director
03 Dec 2012 AP03 Appointment of Roy Hibberd as a secretary
01 Dec 2012 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 1 December 2012
01 Dec 2012 TM01 Termination of appointment of Benjamin Lever as a director
01 Dec 2012 TM02 Termination of appointment of Benjamin Lever as a secretary
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
09 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012
18 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
17 Jul 2012 SH01 Statement of capital following an allotment of shares on 9 July 2012
  • GBP 355.120
17 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/07/2012
03 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amendment to loan facility approved 30/11/2011
10 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4
18 Oct 2011 TM01 Termination of appointment of Farid Alizadeh as a director
27 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3