- Company Overview for CASH MANAGEMENT SOLUTIONS LIMITED (09069081)
- Filing history for CASH MANAGEMENT SOLUTIONS LIMITED (09069081)
- People for CASH MANAGEMENT SOLUTIONS LIMITED (09069081)
- Charges for CASH MANAGEMENT SOLUTIONS LIMITED (09069081)
- More for CASH MANAGEMENT SOLUTIONS LIMITED (09069081)
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) |
---|---|---|---|
13 Sep 2019 | MR01 | Registration of charge 090690810005, created on 29 August 2019 | |
06 Sep 2019 | MR01 | Registration of charge 090690810004, created on 29 August 2019 | |
03 Sep 2019 | MR01 | Registration of charge 090690810003, created on 30 August 2019 | |
14 Jun 2019 | CS01 |
Confirmation statement made on 3 June 2019 with updates
|
|
02 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
14 Aug 2018 | MR01 | Registration of charge 090690810002, created on 6 August 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Jon Andrew Victor Sopher as a director on 18 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
22 Jan 2018 | MA | Memorandum and Articles of Association | |
22 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
04 Oct 2017 | PSC01 | Notification of John Nichol Irwin Iii as a person with significant control on 6 April 2016 | |
25 Sep 2017 | PSC01 | Notification of Jonathan David Sackler as a person with significant control on 6 April 2016 | |
22 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2017 | |
17 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
10 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | AD04 | Register(s) moved to registered office address C/O C/O Tellermate Leeway House Leeway Industrial Estate Newport Gwent NP19 4SL | |
21 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | CH01 | Director's details changed for Mr Michael Laconti on 27 October 2014 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Richard Dell'aquila on 27 October 2014 | |
19 Dec 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 December 2014 |