Advanced company searchLink opens in new window

CASH ME QUICK LIMITED

Company number 07872764

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)
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Jul 2023 PSC04 Change of details for Ms Ashima Malhotra as a person with significant control on 1 July 2023
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
20 Jul 2022 PSC07 Cessation of Pamela Dorrington as a person with significant control on 25 February 2022
09 Mar 2022 AP01 Appointment of Mr Edward Lewy as a director on 8 March 2022
24 Feb 2022 TM01 Termination of appointment of Pamela Dorrington as a director on 24 February 2022
13 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
30 Apr 2021 MR01 Registration of charge 078727640002, created on 28 April 2021
13 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
12 Dec 2019 PSC01 Notification of Ashima Malhotra as a person with significant control on 8 March 2019
12 Dec 2019 PSC01 Notification of Gary Raymond Lewy as a person with significant control on 8 March 2019
12 Dec 2019 PSC01 Notification of Pamela Dorrington as a person with significant control on 8 March 2019
12 Dec 2019 PSC07 Cessation of Simon Andrew David Hare as a person with significant control on 8 March 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 8 March 2019
  • GBP 120
11 Dec 2019 TM01 Termination of appointment of Simon Andrew David Hare as a director on 8 March 2019
04 Oct 2019 AD01 Registered office address changed from Harborough Innovation Centre Wellington Way Airfield Business Park Market Harborough Leicestershire LE16 7WB England to 4a Church Street Market Harborough Leicestershire LE16 7AA on 4 October 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 May 2019 MR04 Satisfaction of charge 1 in full
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates