Advanced company searchLink opens in new window

CASHUP LTD

Company number 09660045

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)
26 Jun 2024 PSC07 Cessation of Shailla Mughal as a person with significant control on 25 June 2024
26 Jun 2024 PSC01 Notification of Zafar Iqbal as a person with significant control on 25 June 2024
19 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
02 Apr 2024 AA Micro company accounts made up to 30 June 2023
21 Feb 2024 CH01 Director's details changed for Ms Shailla Mughal on 15 February 2024
21 Feb 2024 AD01 Registered office address changed from 85, First Floor Great Portland Street London W1W 7LT to 128 City Road 128 City Road, London London EC1V 2NX on 21 February 2024
06 Dec 2023 PSC01 Notification of Shailla Mughal as a person with significant control on 20 October 2023
06 Dec 2023 PSC07 Cessation of Zafar Iqbal as a person with significant control on 20 October 2023
31 Oct 2023 PSC07 Cessation of Shailla Mughal as a person with significant control on 18 October 2023
31 Oct 2023 PSC01 Notification of Zafar Iqbal as a person with significant control on 20 October 2023
25 May 2023 CERTNM Company name changed lcuk finance LTD\certificate issued on 25/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-22
17 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
17 Apr 2023 AA Micro company accounts made up to 30 June 2022
25 Jan 2023 AP03 Appointment of Mr Zafar Iqbal as a secretary on 20 January 2023
18 Jul 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
28 Mar 2022 CS01 Confirmation statement made on 20 March 2021 with updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Mar 2022 AD01 Registered office address changed from PO Box 4385 09660045: Companies House Default Address Cardiff CF14 8LH to 85, First Floor Great Portland Street London W1W 7LT on 18 March 2022
09 Feb 2022 EW01RSS Directors' register information at 9 February 2022 on withdrawal from the public register
09 Feb 2022 EW01 Withdrawal of the directors' register information from the public register
08 Feb 2022 EH01 Elect to keep the directors' register information on the public register
08 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2022 AA Micro company accounts made up to 30 June 2020
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off