- Company Overview for CASH ON REFERRAL LIMITED (10133908)
- Filing history for CASH ON REFERRAL LIMITED (10133908)
- People for CASH ON REFERRAL LIMITED (10133908)
- More for CASH ON REFERRAL LIMITED (10133908)
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) |
---|---|---|---|
09 Feb 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 11 Stanley Road Southampton Southampton Hampshire SO17 2LW on 9 February 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Santosh Kumar Kanhaiyalal Mishra on 9 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mr Santosh Kumar Kanhaiyalal Mishra as a person with significant control on 9 February 2021 | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Dec 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
19 Dec 2019 | CH01 | Director's details changed for Mr Santosh Kumar Kanhaiyalal Mishra on 19 December 2019 | |
19 Dec 2019 | AD01 | Registered office address changed from 360 Kingston Road Epsom KT19 0DT England to 71-75 Shelton Street London Greater London WC2H 9JQ on 19 December 2019 | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
23 Jan 2018 | AD01 | Registered office address changed from 11 Stanley Road St Denys Southampton Hants SO17 2LW United Kingdom to 360 Kingston Road Epsom KT19 0DT on 23 January 2018 | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
05 May 2017 | CH01 | Director's details changed for Mr Santosh Kumar Kanhaiyalal Mishra on 5 May 2017 | |
05 May 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Stanley Road St Denys Southampton Hants SO17 2LW on 5 May 2017 | |
19 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-19
|