HARDCASH HOLDINGS LIMITED

4th Floor 399-401 Strand, London, WC2R 0LT, United Kingdom
StatusACTIVE
Company No.11290763
CategoryPrivate Limited Company
Incorporated04 Apr 2018
Age6 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

HARDCASH HOLDINGS LIMITED is an active private limited company with number 11290763. It was incorporated 6 years, 2 months, 11 days ago, on 04 April 2018. The company address is 4th Floor 399-401 Strand, London, WC2R 0LT, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Charles Mayon Henshaw

Change date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2023

Action Date: 12 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-12

Psc name: Mr David Charles Mayon Henshaw

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2023

Action Date: 12 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-12

Psc name: Mr David Charles Mayon Henshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Ms Lesley Shelley Bonner

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Charles Mayon Henshaw

Change date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Ms Esella Mariot Hawkey

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Mayon Henshaw

Change date: 2022-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

New address: 4th Floor 399-401 Strand London WC2R 0LT

Change date: 2022-05-25

Old address: 5th Floor 34 Threadneedle Street City of London London EC2R 8AY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2022

Action Date: 12 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-12

Capital : 115 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 12 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Esella Mariot Hawkey

Appointment date: 2021-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-10

Psc name: Mr David Charles Mayon Henshaw

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-10

Officer name: Joanna Lucy Potts

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 May 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Capital name of class of shares

Date: 05 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Charles Mayon Henshaw

Change date: 2018-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Shelley Bonner

Cessation date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-04

Psc name: Lesley Shelley Bonner

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-04

Psc name: David Charles Mayon Henshaw

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-04

Psc name: Joanna Lucy Potts

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Capital

Type: SH01

Capital : 111 GBP

Date: 2018-04-04

Documents

View document PDF

Incorporation company

Date: 04 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HP TITAN LTD

22 GOWER GROVE,PRESTON,PR4 5QJ

Number:09123744
Status:ACTIVE
Category:Private Limited Company

JOSEPH LANZANTE PRODUCTS LIMITED

8 KING STREET,CLITHEROE,BB7 2EP

Number:08241469
Status:ACTIVE
Category:Private Limited Company

K & S ENTERPRISES LTD

THE TOWER DALTONGATE BUSINESS CENTRE,ULVERSTON,LA12 7AJ

Number:06428621
Status:ACTIVE
Category:Private Limited Company

MAILCHECK LIMITED

LEIGH CHRISTOU & CO LEOFRIC HOUSE,COVENTRY,CV3 1JN

Number:02982174
Status:ACTIVE
Category:Private Limited Company

MILTONGREEN LIMITED

RADNOR HOUSE,CARDIFF GATE BUSINESS PARK,CF23 8AA

Number:02553411
Status:ACTIVE
Category:Private Limited Company

PROPCO MANAGEMENT LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:11785540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source