CASH MONEY GLOBAL MONEY TRANSFER LTD
Company number 10333978
- Company Overview for CASH MONEY GLOBAL MONEY TRANSFER LTD (10333978)
- Filing history for CASH MONEY GLOBAL MONEY TRANSFER LTD (10333978)
- People for CASH MONEY GLOBAL MONEY TRANSFER LTD (10333978)
- More for CASH MONEY GLOBAL MONEY TRANSFER LTD (10333978)
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) |
---|---|---|---|
21 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
06 Feb 2023 | PSC01 | Notification of Saadoon Hamid Al-Enezi as a person with significant control on 6 February 2023 | |
25 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
02 Sep 2021 | AD01 | Registered office address changed from 1 Concourse Way Sheffield S1 2BJ England to 20 a, 620 Attercliffe Road Sheffield S9 3QS on 2 September 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from Office No 128, Hq Blades Enterprise Centre Sheffield S2 4SW England to 1 Concourse Way Sheffield S1 2BJ on 1 October 2020 | |
31 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
23 Sep 2019 | AD01 | Registered office address changed from Hq the Portergate 257 Ecclesall Road Sheffield S11 8NX England to Office No 128, Hq Blades Enterprise Centre Sheffield S2 4SW on 23 September 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Apr 2019 | AD01 | Registered office address changed from Blades Enterprise Centre, John Street, Sheffield, South Yorkshire S2 4SW England to Hq the Portergate 257 Ecclesall Road Sheffield S11 8NX on 24 April 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
11 Mar 2019 | PSC04 | Change of details for Mohammed Sabah Alsalim as a person with significant control on 25 February 2019 | |
11 Mar 2019 | PSC07 | Cessation of Mustafa Mutlag Abdulhaleem as a person with significant control on 25 February 2019 | |
07 Jun 2018 | PSC04 | Change of details for Mustafa Mutlag Abdulhaleem as a person with significant control on 5 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
05 Jun 2018 | PSC07 | Cessation of Wadhah Anwar Saeed as a person with significant control on 5 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Wadhah Anwar Saeed as a director on 5 June 2018 | |
17 May 2018 | PSC04 | Change of details for Mustafa Mutlag Abdulhaleem as a person with significant control on 17 May 2018 | |
17 May 2018 | CH01 | Director's details changed for Mr Wadhah Anwar Saeed on 17 May 2018 | |
17 May 2018 | PSC04 | Change of details for Mohammed Sabah Alsalim as a person with significant control on 17 May 2018 |