- Company Overview for KROLL ISSUER SERVICES LIMITED (05098454)
- Filing history for KROLL ISSUER SERVICES LIMITED (05098454)
- People for KROLL ISSUER SERVICES LIMITED (05098454)
- More for KROLL ISSUER SERVICES LIMITED (05098454)
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) |
---|---|---|---|
17 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
28 Mar 2024 | PSC05 | Change of details for Kroll International (Uk) Limited as a person with significant control on 28 March 2024 | |
22 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Apr 2022 | MA | Memorandum and Articles of Association | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
05 Apr 2022 | TM01 | Termination of appointment of David John Shilson as a director on 5 April 2022 | |
05 Apr 2022 | TM01 | Termination of appointment of Patrick Michael Puzzuoli as a director on 5 April 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from The News Building, Level 6 3 London Bridge Street London SE1 9SG England to The Shard 32 London Bridge Street London SE1 9SG on 31 March 2022 | |
31 Mar 2022 | AD01 | Registered office address changed from The Shard, 32 London Bridge Street London SE1 9SG England to The News Building, Level 6 3 London Bridge Street London SE1 9SG on 31 March 2022 | |
31 Mar 2022 | CERTNM |
Company name changed lucid issuer services LIMITED\certificate issued on 31/03/22
|
|
25 Aug 2021 | AD01 | Registered office address changed from Tankerton Works 12 Argyle Walk London WC1H 8HA England to The Shard, 32 London Bridge Street London SE1 9SG on 25 August 2021 | |
29 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
07 Jul 2021 | PSC05 | Change of details for D&P International Services (Uk) Limited as a person with significant control on 28 May 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
12 Apr 2021 | TM02 | Termination of appointment of Yves Theis as a secretary on 9 April 2021 | |
04 Nov 2020 | PSC05 | Change of details for D&P International Holdings (Uk) Limited as a person with significant control on 22 October 2020 | |
16 Sep 2020 | AA01 | Current accounting period extended from 30 June 2021 to 31 December 2021 | |
26 May 2020 | CH01 | Director's details changed for David John Shilson on 1 January 2012 | |
07 May 2020 | SH02 |
Statement of capital on 30 April 2020
|
|
05 May 2020 | PSC02 | Notification of D&P International Holdings (Uk) Limited as a person with significant control on 30 April 2020 | |
05 May 2020 | PSC07 | Cessation of Sunjeeve Dinesh Patel as a person with significant control on 30 April 2020 | |
05 May 2020 | PSC07 | Cessation of Jlr Moon Limited as a person with significant control on 30 April 2020 |