Advanced company searchLink opens in new window

CASHFLOW EXPRESS LIMITED

Company number 06687015

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)
20 Dec 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 Dec 2013 CH04 Secretary's details changed for Key2 Secretarial Limited on 28 September 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
04 Oct 2011 TM01 Termination of appointment of Faye Hurst as a director
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AP01 Appointment of Faye Louise Hurst as a director
03 Mar 2011 AP01 Appointment of a director
11 Feb 2011 AR01 Annual return made up to 2 September 2010 with full list of shareholders
27 Sep 2010 TM01 Termination of appointment of a director
27 Sep 2010 AP01 Appointment of Mr Leslie Martin Bland as a director
22 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Oct 2009 AA01 Current accounting period extended from 30 September 2009 to 31 December 2009
10 Oct 2009 AR01 Annual return made up to 2 September 2009 with full list of shareholders
13 Oct 2008 288b Appointment terminated director KEY2 directors LIMITED
13 Oct 2008 288a Director appointed mr. Ian sankey
10 Sep 2008 CERTNM Company name changed K2L 706 LIMITED\certificate issued on 11/09/08
02 Sep 2008 NEWINC Incorporation