Advanced company searchLink opens in new window

CASHFAC PLC

Company number 03781239

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)
12 Feb 2021 AP01 Appointment of Mr Andrew Peter Blair as a director on 1 January 2021
13 Jan 2021 AA Group of companies' accounts made up to 30 September 2020
11 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
25 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,066,447.8
22 Jan 2020 CH01 Director's details changed for Mr Paul William Ormrod on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Joseph Jeng on 22 January 2020
22 Jan 2020 CH03 Secretary's details changed for Helena Jane Mcinally on 22 January 2020
22 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
09 Jan 2020 PSC01 Notification of Joseph Jeng as a person with significant control on 13 May 2019
27 Dec 2019 AA Group of companies' accounts made up to 30 September 2019
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 1,068,447.8
21 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,066,447.8
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2020.
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 1,062,447.8
10 Apr 2019 PSC07 Cessation of Frank Gee as a person with significant control on 2 April 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 1,062,209.3
03 Apr 2019 TM01 Termination of appointment of Frank Stuart Gee as a director on 2 April 2019
23 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,052,850.6
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 1,052,850.6
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 1,052,850.6
27 Dec 2018 AA Group of companies' accounts made up to 30 September 2018
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 1,052,850.6
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 April 2018
  • GBP 1,052,850.6
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1,052,850.6