Advanced company searchLink opens in new window

EQUINITI GLOBAL PAYMENTS LIMITED

Company number 06135586

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)
25 Jun 2018 TM01 Termination of appointment of Mark Damon Taylor as a director on 22 June 2018
25 Jun 2018 CERTNM Company name changed transglobal payment solutions LIMITED\certificate issued on 25/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-22
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 AP03 Appointment of Katherine Cong as a secretary on 18 August 2017
23 Aug 2017 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 18 August 2017
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Nov 2016 CH01 Director's details changed for Mr Mark Damon Taylor on 7 September 2016
18 Oct 2016 AA Full accounts made up to 31 December 2015
04 Jul 2016 AD01 Registered office address changed from 45-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 4 July 2016
27 Jun 2016 CH01 Director's details changed for Neil Kinnon on 27 June 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,625,106.73
18 May 2016 CH01 Director's details changed for Mr Mark Damon Taylor on 1 May 2016
07 Mar 2016 TM01 Termination of appointment of Ian Cranfield as a director on 29 February 2016
25 Jan 2016 SH08 Change of share class name or designation
02 Dec 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,244,498.69
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2015 SH03 Purchase of own shares.
23 Nov 2015 SH03 Purchase of own shares.
23 Nov 2015 SH03 Purchase of own shares.
09 Nov 2015 SH06 Cancellation of shares. Statement of capital on 3 September 2015
  • GBP 1,624,678.12
12 Oct 2015 TM02 Termination of appointment of Neil Kinnon as a secretary on 3 September 2015
12 Oct 2015 AP01 Appointment of Mr Ian Cranfield as a director on 3 September 2015
08 Oct 2015 AP01 Appointment of Mr Mark Taylor as a director on 3 September 2015