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) |
---|---|---|---|
14 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
14 Apr 2020 | PSC07 | Cessation of Noel Moran as a person with significant control on 31 March 2020 | |
14 Apr 2020 | AP01 | Appointment of Mr Andrew Betts as a director on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Valerie Willis as a director on 31 March 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Oren Haim Rose as a director on 31 March 2020 | |
07 Apr 2020 | TM02 | Termination of appointment of Valerie Willis as a secretary on 31 March 2020 | |
18 Feb 2020 | PSC01 | Notification of Noel Moran as a person with significant control on 8 August 2016 | |
18 Feb 2020 | PSC07 | Cessation of Prepaid Financial Services (Ireland) Ltd as a person with significant control on 8 August 2016 | |
15 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
14 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
17 Oct 2017 | CH01 | Director's details changed for Mr Oren Haim Rose on 17 October 2017 | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | CH03 | Secretary's details changed for Valerie Willis on 23 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from Fifth Floor, Langham House Regent Street London W1B 3AT England to Fifth Floor, Langham House 302-308 Regent Street London W1B 3AT on 14 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 36 Carnaby Street 4th Floor London W1F 7DR to Fifth Floor, Langham House Regent Street London W1B 3AT on 14 June 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
16 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
06 May 2016 | AP01 | Appointment of Mr Lee James Britton as a director on 1 January 2016 | |
06 May 2016 | AP01 | Appointment of Mr Oren Haim Rose as a director on 1 January 2016 | |
06 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
17 Jun 2014 | AA | Full accounts made up to 31 December 2013 |