- Company Overview for UNIVERSE PAYMENTS LIMITED (05021694)
- Filing history for UNIVERSE PAYMENTS LIMITED (05021694)
- People for UNIVERSE PAYMENTS LIMITED (05021694)
- Charges for UNIVERSE PAYMENTS LIMITED (05021694)
- More for UNIVERSE PAYMENTS LIMITED (05021694)
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) |
---|---|---|---|
15 Aug 2024 | PSC05 | Change of details for Universe Payments Limited as a person with significant control on 4 July 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
04 Jul 2024 | CERTNM |
Company name changed capital currencies LIMITED\certificate issued on 04/07/24
|
|
04 Jul 2024 | CONNOT | Change of name notice | |
20 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 5 June 2024
|
|
17 Jun 2024 | PSC02 | Notification of Universe Payments Limited as a person with significant control on 4 June 2024 | |
17 Jun 2024 | PSC07 | Cessation of Cornerstone Fs Plc as a person with significant control on 4 June 2024 | |
17 Jun 2024 | AD01 | Registered office address changed from 14-18 Copthall Avenue London EC2R 7DJ England to Fawley House, 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 17 June 2024 | |
17 Jun 2024 | AP01 | Appointment of Mr Anthony James Quirke as a director on 4 June 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Craig Anderson Strong as a director on 4 June 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Judy Amanda Happe as a director on 4 June 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2024 | CH01 | Director's details changed for Mr Craig Anderson Strong on 25 January 2024 | |
25 Jan 2024 | CH01 | Director's details changed for Miss Judy Amanda Happe on 25 January 2024 | |
07 Jan 2024 | AD01 | Registered office address changed from The Old Rectory Addington Buckinghamshire MK18 2JR England to 14-18 Copthall Avenue London EC2R 7DJ on 7 January 2024 | |
25 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
01 Feb 2023 | CH01 | Director's details changed for Mr Craig Anderson Strong on 1 February 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Ms Judy Amanda Happe on 1 February 2023 | |
17 Jan 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Aug 2022 | TM01 | Termination of appointment of Julian David Wheatland as a director on 12 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
14 Mar 2022 | PSC02 | Notification of Cornerstone Fs Plc as a person with significant control on 1 February 2022 |