Advanced company searchLink opens in new window

CASHFOUNDRY LIMITED

Company number 07551380

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)
14 Jan 2025 AD01 Registered office address changed from 27 Winnington Road London N2 0TP England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 14 January 2025
23 Dec 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
13 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Directors conflict of interest 29/11/2024
  • RES14 ‐ That the entry into, the terms of, and the implementation of, each of the transaction documents / reorganisation and the recapitalisation transaction be ratified 29/11/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2024 MR01 Registration of charge 075513800002, created on 10 December 2024
05 Dec 2024 PSC02 Notification of Bayport Intermediate Holdco Plc as a person with significant control on 3 December 2024
05 Dec 2024 PSC07 Cessation of Bayport Intermediate Holdco Plc as a person with significant control on 2 December 2024
02 Dec 2024 PSC02 Notification of Bayport Intermediate Holdco Plc as a person with significant control on 2 December 2024
02 Dec 2024 PSC09 Withdrawal of a person with significant control statement on 2 December 2024
31 Oct 2024 MA Memorandum and Articles of Association
25 Oct 2024 SH08 Change of share class name or designation
23 Oct 2024 SH10 Particulars of variation of rights attached to shares
20 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2024 MR04 Satisfaction of charge 1 in full
27 Sep 2024 AA01 Previous accounting period shortened from 30 June 2024 to 31 December 2023
30 Aug 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
15 Dec 2023 AA Full accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of Daniel Simon Goss as a director on 31 December 2022
11 Oct 2022 TM01 Termination of appointment of Gregory Richard Davis as a director on 30 September 2022
11 Oct 2022 AP01 Appointment of Mr Gerhard Labuschagne as a director on 30 September 2022
27 Sep 2022 AA Full accounts made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates