Advanced company searchLink opens in new window

CASH MANAGEMENT SOLUTIONS LIMITED

Company number 09069081

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)
03 Sep 2019 MR01 Registration of charge 090690810003, created on 30 August 2019
14 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/07/2023
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
14 Aug 2018 MR01 Registration of charge 090690810002, created on 6 August 2018
20 Jul 2018 AP01 Appointment of Mr Jon Andrew Victor Sopher as a director on 18 July 2018
03 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with updates
03 May 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 5,201,032.66
22 Jan 2018 MA Memorandum and Articles of Association
22 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 5,200,699.55
04 Oct 2017 PSC01 Notification of John Nichol Irwin Iii as a person with significant control on 6 April 2016
25 Sep 2017 PSC01 Notification of Jonathan David Sackler as a person with significant control on 6 April 2016
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017
17 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
10 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,200,000
24 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Tellermate Leeway House Leeway Industrial Estate Newport Gwent NP19 4SL
21 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,200,000
30 Jun 2015 CH01 Director's details changed for Mr Michael Laconti on 27 October 2014
30 Jun 2015 CH01 Director's details changed for Mr Richard Dell'aquila on 27 October 2014
19 Dec 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 December 2014
19 Dec 2014 AD01 Registered office address changed from Leeway House Leeway Industrial Estate Newport NP19 4SL United Kingdom to C/O C/O Tellermate Leeway House Leeway Industrial Estate Newport Gwent NP19 4SL on 19 December 2014
28 Oct 2014 AP03 Appointment of Mr Gareth Robert James Davies as a secretary on 24 October 2014