- Company Overview for CASH APP INNOVATION (UK) LTD. (12924641)
- Filing history for CASH APP INNOVATION (UK) LTD. (12924641)
- People for CASH APP INNOVATION (UK) LTD. (12924641)
- Registers for CASH APP INNOVATION (UK) LTD. (12924641)
- More for CASH APP INNOVATION (UK) LTD. (12924641)
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
|
|
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
|