CASHFLOWS EUROPE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

29/07/2529 July 2025 NewNotification of Cashflows Holdings Limited as a person with significant control on 2025-07-16

View Document

18/07/2518 July 2025 NewCessation of Rgb Holding Limited as a person with significant control on 2025-07-16

View Document

23/05/2523 May 2025 Satisfaction of charge 054283580006 in part

View Document

12/02/2512 February 2025 Termination of appointment of Michelle Ying-Chi Ho as a secretary on 2025-01-31

View Document

05/12/245 December 2024 Resolutions

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

09/02/249 February 2024 Resolutions

View Document

09/02/249 February 2024 Resolutions

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-28

View Document

28/12/2328 December 2023 Satisfaction of charge 1 in full

View Document

28/12/2328 December 2023 Satisfaction of charge 4 in full

View Document

28/12/2328 December 2023 Satisfaction of charge 2 in full

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

30/08/2330 August 2023 Satisfaction of charge 054283580005 in full

View Document

29/08/2329 August 2023 Registration of charge 054283580006, created on 2023-08-25

View Document

03/08/233 August 2023 Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge CB21 5XE to 11-12 Hanover Square 2nd Floor 11-12 Hanover Square London W1S 1JJ on 2023-08-03

View Document

03/08/233 August 2023 Registered office address changed from 11-12 Hanover Square 2nd Floor 11-12 Hanover Square London W1S 1JJ England to 11-12 Hanover Square 2nd Floor London W1S 1JJ on 2023-08-03

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

07/12/227 December 2022 Appointment of Mrs Marion Ruth King as a director on 2022-12-07

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Appointment of Mrs Hannah Irene Fitzsimons as a director on 2022-05-01

View Document

02/02/222 February 2022 Appointment of Ms Michelle Ying-Chi Ho as a secretary on 2022-01-27

View Document

03/11/213 November 2021 Termination of appointment of Helen Louise Smith as a director on 2021-10-31

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BENNETT

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN BELSHAM

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MS HELEN LOUISE SMITH

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS AMANDA JO MESLER

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BELSHAM / 09/09/2019

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR STEVEN MARTIN COOPER

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR JONATHAN MARK BENNETT

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR MATTHEW JOHN PECK

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR CAERWYN PROTHERO

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT REDWOOD

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CESSATION OF CASHFLOWS GROUP LIMITED AS A PSC

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RGB HOLDING LIMITED

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GREGORY

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR JULIAN GRANT BERESFORD LEIGH

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN SAVAGE

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MS LINDSEY MCMURRAY

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID BELSHAM / 23/06/2017

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ENGLAND

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM

View Document

03/07/173 July 2017 STATEMENT BY DIRECTORS

View Document

03/07/173 July 2017 SOLVENCY STATEMENT DATED 30/06/17

View Document

03/07/173 July 2017 SHARE PREMIUM ACCOUNT CANCELLED 30/06/2017

View Document

03/07/173 July 2017 REDUCE ISSUED CAPITAL 30/06/2017

View Document

03/07/173 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 1

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR MARTIN BELSHAM

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MY CAERWYN GERAINT PROTHERO

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR ROBERT MARK REDWOOD

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR THOMAS JAMES GREGORY

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN LAVELLE

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SAVAGE / 01/01/2016

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY PRZEMEK SZLACHTA

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR IAN SAVAGE

View Document

06/11/156 November 2015 COMPANY NAME CHANGED VOICE COMMERCE LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

06/11/156 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/151 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MATTHEW CHARLES GASCOIGNE / 01/09/2014

View Document

12/05/1512 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 AUD RES

View Document

20/05/1420 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

17/04/1417 April 2014 SECTION 519

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR NEIL ANTHONY GRAHAM

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OGDEN

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE OGDEN

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK DANBY

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR IAN GASCOIGNE

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDSON

View Document

29/07/1329 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 09/07/13 STATEMENT OF CAPITAL GBP 6350099.5882

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE BRAMLEY

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR PRZEMEK SZLACHTA

View Document

25/04/1325 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR JAMES ANDREW RICHARDSON

View Document

14/01/1314 January 2013 31/12/12 STATEMENT OF CAPITAL GBP 6350100.00

View Document

29/11/1229 November 2012 29/10/12 STATEMENT OF CAPITAL GBP 4410100

View Document

24/10/1224 October 2012 SECOND FILING FOR FORM SH01

View Document

12/09/1212 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 3210100.080000

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR NEIL ANTHONY GRAHAM

View Document

26/07/1226 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 2410100

View Document

03/05/123 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 1660100

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM UNIT 3 QUERN HOUSE MILL COURT HINTON WAY GREAT SHELFORD CAMBRIDGE C22 5LD

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR MARK JAMES DANBY

View Document

27/01/1227 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 750100

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRYCE

View Document

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR JAMES ALEXANDER BRYCE

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MICHAEL JAMES PETER ENGLAND

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR GISLI HJALMTYSSON

View Document

18/11/1118 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED SHAUN LAVELLE

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/118 June 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MRS JOANNE ELAINE OGDEN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TEAGUE

View Document

19/05/1019 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN NICHOLAS OGDEN / 19/04/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GISLI HJALMTYSSON / 19/04/2010

View Document

08/01/108 January 2010 24/12/08 STATEMENT OF CAPITAL GBP 90100

View Document

08/01/108 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/12/0915 December 2009 SECRETARY APPOINTED CLIVE GRAEME BRAMLEY

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY JOANE OGDEN

View Document

10/09/0910 September 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 GBP NC 100000/250000 24/07/2009

View Document

29/07/0929 July 2009 NC INC ALREADY ADJUSTED 24/07/09

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR PETER ROY TEAGUE

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANE OGDEN / 01/08/2008

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OGDEN / 01/08/2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 77 LONESOME LANE REIGATE SURREY RH2 7QT

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED DR GISLI HJALMTYSSON

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/0526 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/0526 May 2005 NC INC ALREADY ADJUSTED 19/04/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

26/05/0526 May 2005 £ NC 100/100000 19/04/05

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information