PREPAID FINANCIAL SERVICES LIMITED
Company number 06337638
- Company Overview for PREPAID FINANCIAL SERVICES LIMITED (06337638)
- Filing history for PREPAID FINANCIAL SERVICES LIMITED (06337638)
- People for PREPAID FINANCIAL SERVICES LIMITED (06337638)
- Charges for PREPAID FINANCIAL SERVICES LIMITED (06337638)
- More for PREPAID FINANCIAL SERVICES LIMITED (06337638)
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) |
---|---|---|---|
07 Apr 2022 | AP03 | Appointment of Ms Sonya Tissera-Isaacs as a secretary on 18 March 2022 | |
07 Apr 2022 | TM02 | Termination of appointment of Niamh Duddy as a secretary on 18 March 2022 | |
07 Apr 2022 | AA | Full accounts made up to 30 June 2021 | |
03 Mar 2022 | AP01 | Appointment of David Curneen as a director on 28 February 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from Langham House 5th Floor 12 Little Portland Street Marylebone London W1W 8BJ W1W 8BJ England to 4th Floor 35 Great St. Helen's London EC3A 6AP on 27 January 2022 | |
26 Jan 2022 | TM02 | Termination of appointment of Sonya Tissera-Isaacs as a secretary on 17 January 2022 | |
26 Jan 2022 | AP03 | Appointment of Niamh Duddy as a secretary on 17 January 2022 | |
08 Jan 2022 | TM02 | Termination of appointment of Cathal Smyth as a secretary on 7 January 2022 | |
08 Jan 2022 | AP03 | Appointment of Mrs Sonya Tissera-Isaacs as a secretary on 7 January 2022 | |
17 Dec 2021 | MA | Memorandum and Articles of Association | |
30 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 August 2021
|
|
25 Nov 2021 | AP01 | Appointment of Ms Lorraine Buhagiar as a director on 24 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Thomas Anthony Cregan as a director on 24 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Lee James Britton as a director on 29 October 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Thomas Anthony Cregan as a director on 6 October 2021 | |
27 Sep 2021 | MR01 | Registration of charge 063376380001, created on 24 September 2021 | |
08 Sep 2021 | AP03 | Appointment of Mr Cathal Smyth as a secretary on 19 July 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Noel Gerard Moran as a director on 29 June 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 5 August 2020
|
|
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
25 Nov 2020 | AD01 | Registered office address changed from Fifth Floor, Langham House 302-308 Regent Street London W1B 3AT England to Langham House 5th Floor 12 Little Portland Street Marylebone London W1W 8BJ W1W 8BJ on 25 November 2020 | |
07 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jun 2020 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
20 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates |