Advanced company searchLink opens in new window

TAKEPAYMENTS LIMITED

Company number 03102137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2021 PSC02 Notification of Grovepoint Holdings Llp as a person with significant control on 6 April 2016
08 Jan 2021 PSC07 Cessation of Pz Holdings Limited as a person with significant control on 6 April 2016
09 Dec 2020 MR01 Registration of charge 031021370013, created on 4 December 2020
17 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
01 Sep 2020 AA Full accounts made up to 30 September 2019
18 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-16
18 Dec 2019 CONNOT Change of name notice
25 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
25 Sep 2019 AD04 Register(s) moved to registered office address 4th Floor Highbank House Exchange Street Stockport SK3 0ET
25 Sep 2019 AD02 Register inspection address has been changed from Unit 4 Cheshire Business Park Manchester Road Lostock, Northwich Cheshire CW9 7YL England to Highbank House Exchange Street Stockport SK3 0ET
06 Jun 2019 AA Full accounts made up to 30 September 2018
18 Oct 2018 AD01 Registered office address changed from Andmore House Unit 4 Triangle Court Cheshire Business Park, Manchester Road Lostock Cheshire CW9 7YL England to 4th Floor Highbank House Exchange Street Stockport SK3 0ET on 18 October 2018
16 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
02 Oct 2018 MR04 Satisfaction of charge 031021370012 in part
07 Jun 2018 AA Full accounts made up to 30 September 2017
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
07 Jul 2017 AA Full accounts made up to 30 September 2016
24 Apr 2017 MR01 Registration of charge 031021370012, created on 13 April 2017
04 Apr 2017 AP01 Appointment of Mr Andrew Mccann as a director on 28 February 2017
31 Mar 2017 AD02 Register inspection address has been changed from Davidson House Gadbrook Park Northwich Cheshire United Kingdom to Unit 4 Cheshire Business Park Manchester Road Lostock, Northwich Cheshire CW9 7YL
04 Dec 2016 AUD Auditor's resignation
04 Oct 2016 CS01 14/09/16 Statement of Capital gbp 2478212
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/09/2024
04 Oct 2016 AD01 Registered office address changed from Unit 4 Triangle Court Cheshire Avenue Lostock Green Northwich CW9 7YL England to Andmore House Unit 4 Triangle Court Cheshire Business Park, Manchester Road Lostock Cheshire CW9 7YL on 4 October 2016
03 Oct 2016 AD01 Registered office address changed from Davidson House Gadbrook Park Northwich Cheshire to Unit 4 Triangle Court Cheshire Avenue Lostock Green Northwich CW9 7YL on 3 October 2016
25 Jun 2016 AA Full accounts made up to 30 September 2015