- Company Overview for CASHUP LTD (09660045)
- Filing history for CASHUP LTD (09660045)
- People for CASHUP LTD (09660045)
- Registers for CASHUP LTD (09660045)
- More for CASHUP LTD (09660045)
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
|
|
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 |