- Company Overview for CORPAY ONE UK LIMITED (03142709)
- Filing history for CORPAY ONE UK LIMITED (03142709)
- People for CORPAY ONE UK LIMITED (03142709)
- Charges for CORPAY ONE UK LIMITED (03142709)
- Registers for CORPAY ONE UK LIMITED (03142709)
- More for CORPAY ONE UK LIMITED (03142709)
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) |
---|---|---|---|
21 Feb 2025 | AA |
Audit exemption subsidiary accounts made up to 31 December 2023
This document is being processed and will be available in 10 days.
|
|
21 Feb 2025 | PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
This document is being processed and will be available in 10 days.
|
|
21 Feb 2025 | GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/23
This document is being processed and will be available in 10 days.
|
|
21 Feb 2025 | AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
This document is being processed and will be available in 10 days.
|
|
30 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
13 Jan 2025 | CS01 | Confirmation statement made on 2 January 2025 with no updates | |
22 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
29 Feb 2024 | AD01 | Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS England to Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB on 29 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Michael De Groot as a director on 2 February 2024 | |
02 Feb 2024 | AP01 | Appointment of Mr Alan King as a director on 2 February 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
04 Oct 2023 | TM01 | Termination of appointment of Mia Timm Erlund as a director on 30 June 2023 | |
08 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 Oct 2022 | CERTNM |
Company name changed oasis global systems LIMITED\certificate issued on 31/10/22
|
|
27 Aug 2022 | TM01 | Termination of appointment of Charles Richard Freund as a director on 26 August 2022 | |
27 Aug 2022 | AP01 | Appointment of Mia Timm Erlund as a director on 25 August 2022 | |
27 Aug 2022 | AP01 | Appointment of Mr Michael De Groot as a director on 25 August 2022 | |
27 Aug 2022 | AP01 | Appointment of Mr Paul Robert Holland as a director on 25 August 2022 | |
06 May 2022 | TM01 | Termination of appointment of Steven Joseph Pisciotta as a director on 6 May 2022 | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
18 Mar 2021 | AD01 | Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS England to PO Box 1463 Canberra House, Lydiard Fields Great Western Way Swindon SN5 6PS on 18 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 8UB England to PO Box 1463 Canberra House, Lydiard Fields Business Park Great Western Way Swindon SN5 6PS on 17 March 2021 |