Advanced company searchLink opens in new window

UNIVERSE PAYMENTS LIMITED

Company number 05021694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2024-06-21
04 Jul 2024 CONNOT Change of name notice
20 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 June 2024
  • GBP 67,230
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