CAB TECH HOLDCO LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Return of final meeting in a members' voluntary winding up

View Document

30/05/2530 May 2025 Declaration of solvency

View Document

30/05/2530 May 2025 Appointment of a voluntary liquidator

View Document

30/05/2530 May 2025 Registered office address changed from 3 London Bridge Street London SE1 9SG England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2025-05-30

View Document

30/05/2530 May 2025 Resolutions

View Document

22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Statement of capital on 2025-05-22

View Document

22/05/2522 May 2025

View Document

22/05/2522 May 2025

View Document

19/05/2519 May 2025 Termination of appointment of Simon Hilliard Poole as a director on 2025-05-06

View Document

10/02/2510 February 2025 Termination of appointment of Richard Charles Hallett as a director on 2025-02-10

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Christopher William Green as a director on 2024-11-29

View Document

04/09/244 September 2024 Termination of appointment of Mario Ivanov Shiliashki as a director on 2024-09-03

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Appointment of Mr Neeraj Kapur as a director on 2024-06-20

View Document

21/06/2421 June 2024 Termination of appointment of Bhairav Surendra Trivedi as a director on 2024-06-20

View Document

21/06/2421 June 2024 Registered office address changed from 3 London Bridge Street, London 3 London Bridge Street London SE1 9SG England to 3 London Bridge Street London SE1 9SG on 2024-06-21

View Document

21/06/2421 June 2024 Registered office address changed from Quadrant House the Quadrant Sutton Surrey SM2 5AS United Kingdom to 3 London Bridge Street, London 3 London Bridge Street London SE1 9SG on 2024-06-21

View Document

22/02/2422 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-10

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Change of share class name or designation

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Resolutions

View Document

11/07/2311 July 2023 Termination of appointment of Michael Larren Faye as a director on 2023-07-11

View Document

11/07/2311 July 2023 Change of details for Cab Payments Holdings Limited as a person with significant control on 2023-07-04

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

03/07/233 July 2023 Termination of appointment of Arnold Onyekwere Ekpe as a director on 2023-06-30

View Document

28/06/2328 June 2023 Change of details for Cabim Limited as a person with significant control on 2023-03-06

View Document

26/06/2326 June 2023 Memorandum and Articles of Association

View Document

26/06/2326 June 2023 Particulars of variation of rights attached to shares

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

15/06/2315 June 2023 Termination of appointment of Jeremy Parrish as a director on 2023-06-13

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of Derek Neil Mcmenamin as a director on 2022-12-15

View Document

10/05/2210 May 2022 Appointment of Mr Mario Ivanov Shiliashki as a director on 2022-05-04

View Document

10/05/2210 May 2022 Appointment of Mrs Karen Angela Jordan as a director on 2022-05-04

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

05/10/215 October 2021 Termination of appointment of Albert Cornelis Maasland as a director on 2021-10-01

View Document

30/06/2130 June 2021 Director's details changed for Mr Richard Charles Hallett on 2021-04-01

View Document

05/08/195 August 2019 ADOPT ARTICLES 01/07/2019

View Document

05/06/195 June 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company