Advanced company searchLink opens in new window

10X BANKING TECHNOLOGY LIMITED

Company number 10146101

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)
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Nov 2023 CH01 Director's details changed for Curt John Hess on 29 August 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
21 Aug 2023 AD02 Register inspection address has been changed from Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP England to Mishcon De Reya Four Station Square Cambridge CB1 2GE
18 Aug 2023 AD03 Register(s) moved to registered inspection location Taylor Vinters Merlin Place Milton Road Cambridge CB4 0DP
11 Aug 2023 AD04 Register(s) moved to registered office address Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT
04 Jan 2023 PSC05 Change of details for 10X Banking Technology Holdings Limited as a person with significant control on 29 September 2021
25 Aug 2022 AD01 Registered office address changed from 1st Floor 5 Howick Place London SW1P 1WG to Suite a, 5th Floor 33 Holborn London Greater London EC1N 2HT on 25 August 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
11 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
11 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Aug 2022 PSC05 Change of details for 10X Future Technologies Holdings Limited as a person with significant control on 29 September 2021
29 Jul 2022 TM02 Termination of appointment of Richard Anthony Given as a secretary on 29 July 2022
14 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
14 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
17 May 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Sep 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-09
22 Sep 2021 CONNOT Change of name notice
22 Sep 2021 NM06 Change of name with request to seek comments from relevant body
03 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
13 Jul 2021 AP01 Appointment of Curt John Hess as a director on 28 June 2021
12 Jul 2021 TM01 Termination of appointment of Tam Holmes as a director on 28 June 2021