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) |
---|---|---|---|
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | CH01 | Director's details changed for Valerie Willis on 1 January 2014 | |
20 May 2014 | CH01 | Director's details changed for Mr. Noel Gerard Moran on 1 January 2014 | |
20 May 2014 | CH03 | Secretary's details changed for Valerie Willis on 1 January 2014 | |
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
12 Jun 2013 | AP01 | Appointment of Valerie Willis as a director | |
31 Jul 2012 | AD01 | Registered office address changed from 1St Floor Debello House 14-18 Heddon Street London W1B 4DA England on 31 July 2012 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
08 Mar 2012 | SH02 | Sub-division of shares on 6 July 2011 | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 6 July 2011
|
|
16 Aug 2011 | AD01 | Registered office address changed from Flat No. 1 7-8 Bathurst Street London W2 2SD United Kingdom on 16 August 2011 | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 May 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
20 May 2011 | AD01 | Registered office address changed from 77 Oxford Street London W1D 2ES on 20 May 2011 | |
28 Sep 2010 | AR01 | Annual return made up to 8 August 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Noel Gerard Moran on 1 January 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Apr 2010 | TM01 | Termination of appointment of Christopher Martin as a director | |
16 Feb 2010 | CH03 | Secretary's details changed for Valerie Willis on 1 February 2010 | |
01 Dec 2009 | CH01 | Director's details changed for Noel Gerard Moran on 1 October 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Noel Gerard Moran on 18 November 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Valerie Willis on 5 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders |