- Company Overview for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
- Filing history for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
- People for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
- Charges for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
- More for EQUINITI GLOBAL PAYMENTS LIMITED (06135586)
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
|
|
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
|
|
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
|
|
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |