Advanced company searchLink opens in new window

CASHDASH UK LIMITED

Company number 10207686

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 Apr 2024 AA Unaudited abridged accounts made up to 27 December 2022
09 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
07 Dec 2023 AD01 Registered office address changed from Rapyd Suite 26 Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Rapyd Suite 26, Weston Business Centre Parsonage Road Takeley Bishop's Stortford CM22 6PU on 7 December 2023
20 Nov 2023 AP01 Appointment of Mr Ariel Shtilman as a director on 13 November 2023
17 Nov 2023 TM01 Termination of appointment of Kevin Michael Carey as a director on 13 November 2023
27 Sep 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
15 Jun 2023 AD01 Registered office address changed from North West House 119 Marylebone Road London NW1 5PU England to Rapyd Suite 26 Parsonage Road Takeley Bishop's Stortford CM22 6PU on 15 June 2023
01 Mar 2023 AA Accounts for a small company made up to 31 December 2021
04 Jan 2023 CS01 Confirmation statement made on 30 November 2022 with no updates
28 Dec 2022 AA01 Current accounting period shortened from 29 December 2021 to 28 December 2021
28 Sep 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
23 Dec 2021 AA Accounts for a small company made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with updates
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
01 Aug 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
08 Apr 2021 TM01 Termination of appointment of Fraser James Herrick as a director on 31 March 2021
22 Mar 2021 AP01 Appointment of Mr Dennis Francis Allan as a director on 22 March 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 350,010.00
02 Jul 2020 CH01 Director's details changed for Mr Kevin Michael Carey on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 1 st Katharine's Way St Katharine's & Wapping London England E1W 1UN England to North West House 119 Marylebone Road London NW1 5PU on 2 July 2020
11 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
10 Jul 2019 TM01 Termination of appointment of Dennis Allan as a director on 30 June 2019
10 Jul 2019 AD01 Registered office address changed from Leadenhall Building Level 30 122 Leadenhall Street London EC3V 4AB England to 1 st Katharine's Way St Katharine's & Wapping London England E1W 1UN on 10 July 2019