Advanced company searchLink opens in new window

ECASH EUROPE LTD

Company number 10911121

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)
26 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
27 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with no updates
27 Dec 2023 PSC05 Change of details for Rsas Holdco Pty Ltd as a person with significant control on 27 December 2023
11 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 30 June 2021
31 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
23 Dec 2021 PSC07 Cessation of Robert William Dunn as a person with significant control on 23 December 2021
23 Dec 2021 PSC02 Notification of Rsas Holdco Pty Ltd as a person with significant control on 23 December 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
13 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 30 June 2018
30 May 2019 AD01 Registered office address changed from Somerset Lodge Sidmouth Road London NW2 5JJ England to 1 Old Court Mews 311 Chase Road London N14 6JS on 30 May 2019
14 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 30 June 2018
10 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
17 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
23 Aug 2017 AD01 Registered office address changed from Shurgard House, Shurgard Storage 510 Neasden Lane North London NW10 0EA United Kingdom to Somerset Lodge Sidmouth Road London NW2 5JJ on 23 August 2017
11 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-11
  • GBP 1