This company is commonly known as Cash Money Global Money Transfer Ltd. The company was founded 7 years ago and was given the registration number 10333978. The firm's registered office is in SHEFFIELD. You can find them at 1 Concourse Way, , Sheffield, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CASH MONEY GLOBAL MONEY TRANSFER LTD |
---|---|---|
Company Number | : | 10333978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2016 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Concourse Way, Sheffield, England, S1 2BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 A, 620, Attercliffe Road, Sheffield, England, S9 3QS | Director | 17 August 2016 | Active |
20 A, 620, Attercliffe Road, Sheffield, England, S9 3QS | Director | 23 August 2017 | Active |
Blades Enterprise Centre,, John Street,, Sheffield,, South Yorkshire, England, S2 4SW | Director | 09 December 2016 | Active |
Mr Saadoon Hamid Mahmood Al-Enezi | ||
Notified on | : | 06 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 A, 620, Attercliffe Road, Sheffield, England, S9 3QS |
Nature of control | : |
|
Mr Wadhah Anwar Saeed | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Blades Enterprise Centre,, John Street,, South Yorkshire, England, S2 4SW |
Nature of control | : |
|
Mustafa Mutlag Abdulhaleem | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | Iraqi |
Country of residence | : | England |
Address | : | Blades Enterprise Centre,, John Street,, South Yorkshire, England, S2 4SW |
Nature of control | : |
|
Mohammed Sabah Alsalim | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Iraqi |
Country of residence | : | England |
Address | : | 20 A, 620, Attercliffe Road, Sheffield, England, S9 3QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-05 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.