- Company Overview for PAYPOINT NETWORK LIMITED (02973115)
- Filing history for PAYPOINT NETWORK LIMITED (02973115)
- People for PAYPOINT NETWORK LIMITED (02973115)
- Charges for PAYPOINT NETWORK LIMITED (02973115)
- More for PAYPOINT NETWORK LIMITED (02973115)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
02 Apr 2019 | AP01 | Appointment of Mr Patrick Vincent Headon as a director on 1 April 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Dominic Clamor Von Trotha Taylor as a director on 1 April 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
11 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Timothy David Watkin Rees as a director on 31 March 2018 | |
07 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
20 Feb 2017 | AP01 | Appointment of Rachel Kentleton as a director on 10 February 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of George William Eric David Earle as a director on 10 February 2017 | |
28 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
23 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
16 Jul 2015 | CH01 | Director's details changed for Timothy David Watkin Rees on 16 July 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mr Dominic Clamor Von Trotha Taylor on 16 July 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mr George William Eric David Earle on 16 July 2015 | |
16 Jul 2015 | CH03 | Secretary's details changed for Susan Catherine Court on 16 July 2015 | |
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
24 Jul 2014 | MR04 | Satisfaction of charge 3 in full | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
28 Dec 2012 | AA | Full accounts made up to 25 March 2012 |