Advanced company searchLink opens in new window

CASH APP INNOVATION (UK) LTD.

Company number 12924641

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)
16 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
23 Sep 2024 AA Full accounts made up to 31 December 2023
02 May 2024 PSC05 Change of details for Block, Inc. as a person with significant control on 30 April 2024
30 Apr 2024 PSC05 Change of details for Block, Inc. as a person with significant control on 23 April 2024
25 Mar 2024 CH01 Director's details changed for Mr Laurence Aderemi on 25 March 2024
11 Oct 2023 AA Full accounts made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
18 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
04 Jan 2023 PSC05 Change of details for Block, Inc. as a person with significant control on 4 January 2023
15 Dec 2022 CH01 Director's details changed for Crissy Mouna Solh on 15 December 2022
05 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
15 Aug 2022 AA Full accounts made up to 31 December 2021
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 100,001
06 Apr 2022 TM01 Termination of appointment of Miles Patrick Harrigan as a director on 1 April 2022
16 Mar 2022 TM01 Termination of appointment of Andrew Trafford as a director on 7 February 2022
14 Dec 2021 PSC05 Change of details for Square, Inc. as a person with significant control on 10 December 2021
21 Oct 2021 AP01 Appointment of Andrew Trafford as a director on 21 October 2021
07 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
16 Feb 2021 CH01 Director's details changed for Miles Patrick Harrigan on 12 February 2021
06 Oct 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
06 Oct 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
05 Oct 2020 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
03 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-03
  • GBP 1