Advanced company searchLink opens in new window

PAYMENTS PLACE LTD

Company number 05175955

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)
17 Jan 2013 CH03 Secretary's details changed for Mrs Jyoti Chada Cushion on 17 January 2013
17 Jan 2013 CH01 Director's details changed for Mr Stuart Mark Bungay on 17 January 2013
17 Dec 2012 AD01 Registered office address changed from City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 17 December 2012
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from C/O Tdx Group Ltd City Gate East Tollhouse Hill Nottingham NG1 5FS on 19 December 2011
14 Jul 2011 AP01 Appointment of Lesley Jane Onyett as a director
14 Jul 2011 AP01 Appointment of Katie Louise Yirrell as a director
14 Jul 2011 AP01 Appointment of Lara Legassick as a director
13 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
22 Jun 2011 TM01 Termination of appointment of Mark Onyett as a director
31 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Mar 2011 CH03 Secretary's details changed for Mrs Jyoti Chada Cushion on 3 March 2011
14 Feb 2011 CH01 Director's details changed for Mr Mark James Onyett on 11 February 2011
26 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
13 Jul 2010 AP01 Appointment of Stuart Mark Bungay as a director
13 Jul 2010 TM01 Termination of appointment of a director
28 Jun 2010 TM01 Termination of appointment of Mark Sanders as a director
21 Jun 2010 CERTNM Company name changed tdx public sector LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-05-18
26 May 2010 CONNOT Change of name notice
21 Jul 2009 363a Return made up to 09/07/09; full list of members
08 Jun 2009 288b Appointment terminated director manoj badale
08 Jun 2009 288a Director appointed mark sanders
06 Jun 2009 288a Secretary appointed jyoti chada cushion