Advanced company searchLink opens in new window

10X BANKING TECHNOLOGY HOLDINGS LIMITED

Company number 10411015

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)
01 Mar 2024 SH08 Change of share class name or designation
29 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/re: directors authorisation 20/12/2023
25 Jan 2024 SH08 Change of share class name or designation
25 Jan 2024 SH10 Particulars of variation of rights attached to shares
16 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
02 Nov 2023 CH01 Director's details changed for Curt John Hess on 29 August 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
11 Oct 2023 TM01 Termination of appointment of Sanjiv Dwarka Somani as a director on 6 August 2023
27 Sep 2023 AD02 Register inspection address has been changed from Taylor Vinters Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 13 October 2022
20 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 4 October 2021
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/10/2022
31 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 31 August 2022
29 Jul 2022 TM02 Termination of appointment of Richard Anthony Given as a secretary on 29 July 2022
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 4 October 2021
17 May 2022 AA Group of companies' accounts made up to 31 December 2021
04 Apr 2022 TM01 Termination of appointment of William Abecassis as a director on 25 March 2022
04 Mar 2022 AP01 Appointment of Ms Virginia Gambale as a director on 7 February 2022
14 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 15.06.2022 and again on the 20/10/2022
29 Sep 2021 CERTNM Company name changed 10X future technologies holdings LIMITED\certificate issued on 29/09/21
  • CONNOT ‐ Change of name notice
22 Sep 2021 CONNOT Change of name notice
22 Sep 2021 NM06 Change of name with request to seek comments from relevant body
02 Sep 2021 SH10 Particulars of variation of rights attached to shares