Advanced company searchLink opens in new window

INFOCASH HOLDINGS LIMITED

Company number 03679407

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)
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
22 Oct 2014 AA Full accounts made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
05 Dec 2013 MR04 Satisfaction of charge 1 in full
16 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AP03 Appointment of Ms Aimie Killeen as a secretary
03 Jun 2013 TM02 Termination of appointment of Brian Kathol as a secretary
16 Jan 2013 AUD Auditor's resignation
10 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
19 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jun 2012 TM02 Termination of appointment of Tim Wilder as a secretary
14 Jun 2012 TM01 Termination of appointment of Donald Lett as a director
14 Jun 2012 AP03 Appointment of Mr Brian Bernard Kathol as a secretary
14 Jun 2012 TM01 Termination of appointment of Daryl Cornell as a director
14 Jun 2012 AP01 Appointment of Mr Jeffrey James Smith as a director
14 Jun 2012 AP01 Appointment of Mrs Angela Denise King as a director
14 Jun 2012 AD01 Registered office address changed from 29 the Quadrant Abingdon Science Park Abingdon Oxon OX14 3YS England on 14 June 2012
02 Mar 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
04 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Mr Daryl Cornell on 1 January 2011