- Company Overview for TRUST PAYMENTS (UK) LTD (04591066)
- Filing history for TRUST PAYMENTS (UK) LTD (04591066)
- People for TRUST PAYMENTS (UK) LTD (04591066)
- Charges for TRUST PAYMENTS (UK) LTD (04591066)
- More for TRUST PAYMENTS (UK) LTD (04591066)
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) |
---|---|---|---|
23 Aug 2019 | PSC07 | Cessation of Securetrading Group Ltd as a person with significant control on 8 May 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 40 Bank Street London E14 5NR to 1 Royal Exchange London EC3V 3DG on 16 August 2019 | |
20 Jul 2019 | CH01 | Director's details changed for Mr Daniel Ian Holden on 19 July 2019 | |
20 Jul 2019 | CH03 | Secretary's details changed for Mr Daniel Ian Holden on 19 July 2019 | |
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | MR01 | Registration of charge 045910660006, created on 21 May 2019 | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
01 May 2019 | TM01 | Termination of appointment of Jacobus Adriaan Paulsen as a director on 17 April 2019 | |
13 Dec 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
22 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
25 Nov 2017 | MR04 | Satisfaction of charge 045910660004 in full | |
25 Nov 2017 | MR04 | Satisfaction of charge 045910660003 in full | |
20 Nov 2017 | MR01 | Registration of charge 045910660005, created on 17 November 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2015 | TM01 | Termination of appointment of Patrick John Boylan as a director on 18 February 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|