Advanced company searchLink opens in new window

G4S CASH CENTRES (UK) LIMITED

Company number 01485104

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 Oct 2021 MR01 Registration of charge 014851040004, created on 20 October 2021
26 Oct 2021 MR01 Registration of charge 014851040005, created on 20 October 2021
22 Jul 2021 AA Full accounts made up to 31 December 2020
10 May 2021 AP03 Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021
10 May 2021 TM02 Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Feb 2021 AD02 Register inspection address has been changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU
03 Dec 2020 AD01 Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD to 2nd Floor Chancery House St. Nicholas Way Sutton SM1 1JB on 3 December 2020
11 Aug 2020 AA Full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
21 Jan 2020 AP01 Appointment of Mr John William Victor Apthorpe as a director on 2 January 2020
20 Jan 2020 TM01 Termination of appointment of John William Lennox as a director on 2 January 2020
30 Jul 2019 AA Full accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
11 Apr 2019 TM01 Termination of appointment of John Michael Joseph Campbell as a director on 5 April 2019
01 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2018 AA Full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
02 Feb 2018 AP01 Appointment of Mrs Jodie Louise France as a director on 1 February 2018
02 Feb 2018 TM01 Termination of appointment of John Richard Nelson as a director on 1 February 2018
29 Jan 2018 AP01 Appointment of Mr John Michael Joseph Campbell as a director on 18 January 2018
29 Jan 2018 TM01 Termination of appointment of William Joseph Hoyne as a director on 18 January 2018
19 Oct 2017 AA Full accounts made up to 31 December 2016
29 Sep 2017 TM01 Termination of appointment of Trace Lee Norton as a director on 31 July 2017
25 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates