- Company Overview for 10X BANKING TECHNOLOGY LIMITED (10146101)
- Filing history for 10X BANKING TECHNOLOGY LIMITED (10146101)
- People for 10X BANKING TECHNOLOGY LIMITED (10146101)
- Charges for 10X BANKING TECHNOLOGY LIMITED (10146101)
- Registers for 10X BANKING TECHNOLOGY LIMITED (10146101)
- More for 10X BANKING TECHNOLOGY LIMITED (10146101)
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) |
---|---|---|---|
11 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Feb 2021 | MR04 | Satisfaction of charge 101461010002 in full | |
12 Jan 2021 | MR01 | Registration of charge 101461010002, created on 11 January 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
10 Aug 2020 | MR04 | Satisfaction of charge 101461010001 in full | |
15 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Mar 2020 | TM01 | Termination of appointment of Rebecca Skitt as a director on 27 February 2020 | |
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
26 Apr 2019 | PSC07 | Cessation of Antony Peter Jenkins as a person with significant control on 26 April 2019 | |
26 Apr 2019 | PSC02 | Notification of 10X Future Technologies Holdings Limited as a person with significant control on 26 April 2019 | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
24 Aug 2018 | AD03 | Register(s) moved to registered inspection location Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP | |
21 Aug 2018 | CH01 | Director's details changed for Mr Antony Peter Jenkins on 31 July 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Antony Peter Jenkins on 1 August 2018 | |
16 Aug 2018 | AD02 | Register inspection address has been changed to Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP | |
15 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
24 May 2018 | AP01 | Appointment of Tam Holmes as a director on 10 May 2018 | |
05 Dec 2017 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 1st Floor 5 Howick Place London SW1P 1WG on 5 December 2017 | |
30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
02 Nov 2017 | TM01 | Termination of appointment of Brad Daniel Goodall as a director on 18 October 2017 | |
02 Nov 2017 | AP01 | Appointment of Rebecca Skitt as a director on 18 October 2017 | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 15 September 2017
|
|
12 Sep 2017 | AA | Full accounts made up to 31 December 2016 |