Advanced company searchLink opens in new window

EMERGENCY CASH LIMITED

Company number 07527455

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)
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 2,101.8452
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 1,576.3839
13 Sep 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 904.3839
11 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The directors are authorised to section 551 to allot and grant rights; or to convert securities. 01/08/2017
17 Aug 2017 TM01 Termination of appointment of Hilton Ivan Freund as a director on 15 August 2017
28 Jul 2017 TM01 Termination of appointment of Richard Jaffee as a director on 27 July 2017
03 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Jun 2016 AP01 Appointment of Ms Tania Guadalupe as a director on 1 June 2016
08 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Mar 2016 TM01 Termination of appointment of Daniel Frederick Slutzkin as a director on 18 March 2016
16 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 508.5839
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 480.814
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 508.5839
02 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 175.25
25 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 175.25
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jun 2014 TM01 Termination of appointment of Darryl Noik as a director
25 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 170
21 Mar 2014 CH01 Director's details changed for Mr Darryl Sean Noik on 7 March 2014
21 Mar 2014 CH01 Director's details changed for Mr Daniel Frederick Slutzkin on 7 March 2014
20 Mar 2014 CH01 Director's details changed for Mr Darryl Sean Noik on 14 March 2014
20 Mar 2014 CH01 Director's details changed for Mr Daniel Frederick Slutzkin on 14 March 2014
07 Mar 2014 AP01 Appointment of Hilton Ivan Freund as a director