CASHSEND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/10/255 October 2025 NewMicro company accounts made up to 2024-12-31

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

14/09/2514 September 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Appointment of Miss Pelina Layisi as a director on 2024-11-30

View Document

12/12/2412 December 2024 Termination of appointment of Samson Layisi as a director on 2024-11-30

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Nyasha Mdoka as a director on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Mr Samson Layisi as a director on 2024-08-20

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

15/06/2415 June 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 145 Rosehill Close Salford M6 5NF on 2024-06-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/04/2225 April 2022 Notification of Samson Layisi as a person with significant control on 2016-12-06

View Document

28/02/2228 February 2022 Withdrawal of a person with significant control statement on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Registered office address changed from Centenary House 1 Centenary Way Manchester Greater Manchester M50 1RF England to Colony 5 Piccadilly Place Manchester M1 3BR on 2021-08-06

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 3 LILAC COURT SALFORD M6 5UL UNITED KINGDOM

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 3 LILAC COURT MANCHESTER M6 5UL ENGLAND

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR PELINA LAYISI

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MISS PELINA LAYISI

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 145 ROSEHILL LANE SALFORD M6 5NF UNITED KINGDOM

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMSON LAYISI / 11/07/2017

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 145 FITZWARREN COURT ROSEHILL LANE SALFORD M6 5NF UNITED KINGDOM

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR NYASHA MDOKA

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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