- Company Overview for TAKEPAYMENTS LIMITED (03102137)
- Filing history for TAKEPAYMENTS LIMITED (03102137)
- People for TAKEPAYMENTS LIMITED (03102137)
- Charges for TAKEPAYMENTS LIMITED (03102137)
- More for TAKEPAYMENTS LIMITED (03102137)
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
|
|
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
|
|
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 |