PLANET PAYMENT SERVICES UK LIMITED
Company number 03830928
- Company Overview for PLANET PAYMENT SERVICES UK LIMITED (03830928)
- Filing history for PLANET PAYMENT SERVICES UK LIMITED (03830928)
- People for PLANET PAYMENT SERVICES UK LIMITED (03830928)
- Charges for PLANET PAYMENT SERVICES UK LIMITED (03830928)
- More for PLANET PAYMENT SERVICES UK LIMITED (03830928)
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) |
---|---|---|---|
09 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Oct 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
15 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
17 Apr 2023 | AD01 | Registered office address changed from Somerset House London Road Redhill RH1 1LU to 4th Floor, Ilona Rose House Manette Street London W1D 4AL on 17 April 2023 | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
14 Jan 2022 | PSC07 | Cessation of Eurazeo S.E. as a person with significant control on 21 October 2021 | |
11 Jan 2022 | TM01 | Termination of appointment of Christopher David Parkin as a director on 21 December 2021 | |
11 Jan 2022 | TM02 | Termination of appointment of Christopher David Parkin as a secretary on 21 December 2021 | |
24 Nov 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
04 Jun 2021 | TM01 | Termination of appointment of Patrick Gerald Francis Faherty as a director on 28 May 2021 | |
10 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
24 Apr 2020 | PSC07 | Cessation of Connacht Spv 3 Limited as a person with significant control on 20 November 2019 | |
24 Apr 2020 | PSC02 | Notification of Franklin Uk Bidco Limited as a person with significant control on 20 November 2019 | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
21 Aug 2019 | PSC05 | Change of details for Eurazeo S.A. as a person with significant control on 2 June 2017 | |
07 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2018 | CONNOT | Change of name notice | |
28 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 |