- Company Overview for CASHSMITHS INNOVATIONS LIMITED (12128664)
- Filing history for CASHSMITHS INNOVATIONS LIMITED (12128664)
- People for CASHSMITHS INNOVATIONS LIMITED (12128664)
- More for CASHSMITHS INNOVATIONS LIMITED (12128664)
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 Apr 2021 | AP01 | Appointment of Mr James Andrew Lawther Ford as a director on 31 March 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Lee Mark Paterson on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Justin Gaisford Martin on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Michael Francis King on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr David Allan Ireson-Hughes on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr John Gerald Bullard on 12 November 2020 | |
12 Nov 2020 | CH01 | Director's details changed for Mr Robert Atkin on 12 November 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from 23 Skylines Village, London Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 12 November 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 29 July 2020 with updates | |
02 Oct 2019 | CH01 | Director's details changed for Mr Lee Patterson on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Michael Francis King as a director on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Robert Atkin as a director on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr John Gerald Bullard as a director on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr Lee Patterson as a director on 2 October 2019 | |
02 Oct 2019 | AP01 | Appointment of Mr David Allan Ireson-Hughes as a director on 2 October 2019 | |
02 Oct 2019 | AD01 | Registered office address changed from 39 Mulberry Close Leamington Spa CV32 7UU England to 23 Skylines Village, London Limeharbour London E14 9TS on 2 October 2019 | |
08 Aug 2019 | PSC04 | Change of details for Mr Justin Gaisford Martin as a person with significant control on 8 August 2019 | |
30 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-30
|