- Company Overview for DIRECTCASH MANAGEMENT UK LIMITED (07232373)
- Filing history for DIRECTCASH MANAGEMENT UK LIMITED (07232373)
- People for DIRECTCASH MANAGEMENT UK LIMITED (07232373)
- Charges for DIRECTCASH MANAGEMENT UK LIMITED (07232373)
- More for DIRECTCASH MANAGEMENT UK LIMITED (07232373)
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) |
---|---|---|---|
24 Jan 2017 | TM01 | Termination of appointment of Amanda Joanne Gallacher as a director on 6 January 2017 | |
24 Jan 2017 | AP01 | Appointment of Jana Hile as a director on 6 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Jeffrey James Smith as a director on 6 January 2017 | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
06 Jan 2016 | AP01 | Appointment of Ms Amanda Joanne Gallacher as a director on 18 November 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Angela Denise King as a director on 18 November 2015 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
18 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jun 2013 | AP03 | Appointment of Ms Aimie Killeen as a secretary | |
20 May 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
27 Sep 2012 | AP01 | Appointment of Angela Denise King as a director | |
27 Sep 2012 | AD01 | Registered office address changed from 123 Pall Mall London SW1Y 5EA on 27 September 2012 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | AAMD | Amended accounts made up to 31 December 2010 | |
21 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Aug 2011 | AD01 | Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF United Kingdom on 3 August 2011 | |
25 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
16 Jun 2010 | CERTNM |
Company name changed directcash prepaid uk LIMITED\certificate issued on 16/06/10
|