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)
23 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 8,500,000.10
11 May 2017 AP03 Appointment of Richard Anthony Given as a secretary on 30 April 2017
15 Feb 2017 MR01 Registration of charge 101461010001, created on 9 February 2017
10 Nov 2016 AP01 Appointment of Brad Daniel Goodall as a director on 31 October 2016
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 850,000
27 Oct 2016 SH02 Sub-division of shares on 11 October 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 11/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
07 Jul 2016 MA Memorandum and Articles of Association
01 Jun 2016 CERTNM Company name changed macs holdco LIMITED\certificate issued on 01/06/16
  • CONNOT ‐ Change of name notice
01 Jun 2016 CH01 Director's details changed for Mr Anthony Peter Jenkins on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Bibi Rahima Ally as a director on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr Anthony Peter Jenkins as a director on 1 June 2016
26 Apr 2016 AA01 Current accounting period shortened from 30 April 2017 to 31 December 2016
25 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-25
  • GBP 1