Advanced company searchLink opens in new window

10X BANKING TECHNOLOGY LIMITED

Company number 10146101

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)
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
  • GBP 897,802.2
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
  • GBP 885,242.50
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
  • GBP 882,526.30
12 Sep 2017 AA Full accounts made up to 31 December 2016