- Company Overview for NVAYO LIMITED (06035209)
- Filing history for NVAYO LIMITED (06035209)
- People for NVAYO LIMITED (06035209)
- Charges for NVAYO LIMITED (06035209)
- Insolvency for NVAYO LIMITED (06035209)
- Registers for NVAYO LIMITED (06035209)
- More for NVAYO LIMITED (06035209)
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 May 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
21 Nov 2014 | AD01 | Registered office address changed from One New Change Third Floor London EC4M 9AF to The Corn Mill 1 Roydon Road Stanstead Abbotts Hertfordshire SG12 8XL on 21 November 2014 | |
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Edward Chandler on 23 May 2014 | |
12 Jun 2014 | AP01 | Appointment of Mr Jonathan Bennett as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Ritzema Ryk Steytler as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Edward Chandler as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Rupert Kainzbauer as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Kamran Hedjri as a director | |
12 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
|
|
01 Oct 2013 | AP01 | Appointment of Mr Julian Grant Beresford Leigh as a director | |
26 Sep 2013 | CH01 | Director's details changed for Kamran Hedjri on 26 September 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Desmond Andrew Hellicar-Bowman on 3 September 2013 | |
30 Aug 2013 | CH01 | Director's details changed for Kamran Hedjri on 30 August 2013 | |
30 Aug 2013 | AP03 | Appointment of Mr Robert Grant Hoskin as a secretary | |
30 Aug 2013 | CH01 | Director's details changed for Mr Rupert Kainzbauer on 30 August 2013 | |
30 Aug 2013 | TM02 | Termination of appointment of Anthony Quirke as a secretary | |
30 Aug 2013 | TM01 | Termination of appointment of Anthony Quirke as a director | |
06 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
04 Apr 2013 | AD01 | Registered office address changed from Shropshire House Second Floor 179 Tottenham Court Road London W1T 7NZ on 4 April 2013 | |
04 Apr 2013 | CERTNM |
Company name changed vincento payment solutions LIMITED\certificate issued on 04/04/13
|
|
25 Jan 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
10 Dec 2012 | AUD | Auditor's resignation |