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)
23 Mar 2021 RP05 Registered office address changed to PO Box 4385, 09660045: Companies House Default Address, Cardiff, CF14 8LH on 23 March 2021
20 Sep 2020 CS01 Confirmation statement made on 20 March 2020 with updates
20 Sep 2020 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 20 March 2019 with updates
15 Jul 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to First Floor 85 Great Portland Street London W1W 7LT on 15 July 2019
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Jan 2019 PSC01 Notification of Shailla Mughal as a person with significant control on 2 January 2019
02 Jan 2019 TM01 Termination of appointment of Israar Hamid as a director on 2 January 2019
02 Jan 2019 AP01 Appointment of Ms Shailla Mughal as a director on 2 January 2019
03 Dec 2018 PSC07 Cessation of Patrick Horne as a person with significant control on 1 December 2018
03 Dec 2018 TM01 Termination of appointment of Patrick Joseph Horne as a director on 1 December 2018
03 Dec 2018 AP01 Appointment of Mr Israar Hamid as a director on 1 December 2018
30 Nov 2018 AD01 Registered office address changed from 1 Mill Lane Westhoughton Bolton BL5 2DN England to Kemp House 160 City Road London EC1V 2NX on 30 November 2018
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Mar 2018 PSC01 Notification of Patrick Horne as a person with significant control on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX England to 1 Mill Lane Westhoughton Bolton BL5 2DN on 20 March 2018
20 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
20 Mar 2018 TM01 Termination of appointment of Zafar Iqbal as a director on 20 March 2018
20 Mar 2018 PSC07 Cessation of Zafar Iqbal as a person with significant control on 20 March 2018
11 Jan 2018 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom to Kemp House 160 City Road London London EC1V 2NX on 11 January 2018
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
03 Jan 2018 CH01 Director's details changed for Mr Zafar Iqbal on 2 January 2018
02 Jan 2018 PSC01 Notification of Zafar Iqbal as a person with significant control on 28 December 2017
02 Jan 2018 PSC07 Cessation of Patrick Joseph Horne as a person with significant control on 28 December 2017
29 Dec 2017 PSC07 Cessation of Lauren Cleave as a person with significant control on 29 December 2017