Advanced company searchLink opens in new window

CAB TECH HOLDCO LIMITED

Company number 11809810

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)
10 Feb 2025 TM01 Termination of appointment of Richard Charles Hallett as a director on 10 February 2025
06 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
29 Nov 2024 TM01 Termination of appointment of Christopher William Green as a director on 29 November 2024
04 Sep 2024 TM01 Termination of appointment of Mario Ivanov Shiliashki as a director on 3 September 2024
24 Jun 2024 AA Full accounts made up to 31 December 2023
21 Jun 2024 AP01 Appointment of Mr Neeraj Kapur as a director on 20 June 2024
21 Jun 2024 AD01 Registered office address changed from 3 London Bridge Street, London 3 London Bridge Street London SE1 9SG England to 3 London Bridge Street London SE1 9SG on 21 June 2024
21 Jun 2024 TM01 Termination of appointment of Bhairav Surendra Trivedi as a director on 20 June 2024
21 Jun 2024 AD01 Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS United Kingdom to 3 London Bridge Street, London 3 London Bridge Street London SE1 9SG on 21 June 2024
22 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 July 2023
  • GBP 68,462,175
16 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
19 Jul 2023 MA Memorandum and Articles of Association
19 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2023 SH08 Change of share class name or designation
11 Jul 2023 PSC05 Change of details for Cab Payments Holdings Limited as a person with significant control on 4 July 2023
11 Jul 2023 TM01 Termination of appointment of Michael Larren Faye as a director on 11 July 2023
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 68,462,176
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2024
03 Jul 2023 TM01 Termination of appointment of Arnold Onyekwere Ekpe as a director on 30 June 2023
28 Jun 2023 PSC05 Change of details for Cabim Limited as a person with significant control on 6 March 2023
26 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Up to 1,384,442 b ordinary shares of £1.00 each of the company be issued to holders of restricted stock units of the company ar par by capitalising distribute reseves of teh company prusuant to article 71 of the new articles 13/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2023 MA Memorandum and Articles of Association
26 Jun 2023 SH10 Particulars of variation of rights attached to shares
15 Jun 2023 TM01 Termination of appointment of Jeremy Parrish as a director on 13 June 2023
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 66,832,100
26 May 2023 AA Full accounts made up to 31 December 2022