Advanced company searchLink opens in new window

CASHFLOW CLUB GLOBAL LTD.

Company number 10234998

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)
23 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
19 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
19 Aug 2023 PSC07 Cessation of Rita Horvath as a person with significant control on 19 August 2023
19 Aug 2023 PSC01 Notification of Arpad Czimbalmos as a person with significant control on 19 August 2023
19 Aug 2023 TM01 Termination of appointment of Rita Horvath as a director on 19 August 2023
19 Aug 2023 AP01 Appointment of Mr Arpad Czimbalmos as a director on 19 August 2023
19 Aug 2023 TM01 Termination of appointment of Attila Lajos Beres as a director on 19 August 2023
19 Aug 2023 AD01 Registered office address changed from 21 Hardinge Road Ashford TN24 8HB England to Office 5 the Round House Dormans Park Road East Grinstead RH19 2EN on 19 August 2023
11 Aug 2023 AD01 Registered office address changed from Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA England to 21 Hardinge Road Ashford TN24 8HB on 11 August 2023
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2022 CH01 Director's details changed for Miss Rita Horvath on 17 November 2022
02 Dec 2022 PSC04 Change of details for Miss Rita Horvath as a person with significant control on 17 November 2022
22 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
26 May 2022 AP01 Appointment of Mr Attila Lajos Beres as a director on 23 May 2022
26 May 2022 AD01 Registered office address changed from Marshall House Ring Way Preston PR1 2QD England to Unit a28-30 Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NA on 26 May 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
26 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
04 Feb 2021 AD01 Registered office address changed from Unit 22 Bulrushes Business Park Coombe Hill Road East Grinstead West Sussex RH19 4LZ United Kingdom to Marshall House Ring Way Preston PR1 2QD on 4 February 2021
11 Dec 2020 PSC01 Notification of Rita Horvath as a person with significant control on 11 December 2020
11 Dec 2020 PSC07 Cessation of Arpad Czimbalmos as a person with significant control on 11 December 2020